Search icon

NORTHERN RESPIRATORY SPECIALIST, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHERN RESPIRATORY SPECIALIST, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Sep 1995 (30 years ago)
Date of dissolution: 13 Sep 2023
Entity Number: 1953102
ZIP code: 10566
County: Putnam
Place of Formation: New York
Address: 2 STOWE ROAD, SUITE 9, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTHERN RESPIRATORY SPECIALIST, P.C. DOS Process Agent 2 STOWE ROAD, SUITE 9, PEEKSKILL, NY, United States, 10566

Chief Executive Officer

Name Role Address
RAJ K GUPTA MD Chief Executive Officer 2 STOWE ROAD, SUITE 9, PEEKSKILL, NY, United States, 10566

National Provider Identifier

NPI Number:
1538260344

Authorized Person:

Name:
RAJ K GUPTA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RP1001X - Pulmonary Disease Physician
Is Primary:
Yes

Contacts:

Fax:
8456214528
Fax:
8456212046

History

Start date End date Type Value
2013-09-23 2023-09-13 Address 2 STOWE ROAD, SUITE 9, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2013-09-23 2023-09-13 Address 2 STOWE ROAD, SUITE 9, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2007-09-24 2013-09-23 Address 21 CLARK PLACE, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
2007-09-24 2013-09-23 Address 21 CLARK PLACE, CLARK PLACE, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2007-09-24 2013-09-23 Address 21 CLARK PLACE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230913000321 2023-07-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-05
130923006426 2013-09-23 BIENNIAL STATEMENT 2013-09-01
110928002228 2011-09-28 BIENNIAL STATEMENT 2011-09-01
090901002668 2009-09-01 BIENNIAL STATEMENT 2009-09-01
070924002446 2007-09-24 BIENNIAL STATEMENT 2007-09-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$68,100
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$68,868.69
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $68,100
Jobs Reported:
6
Initial Approval Amount:
$64,297
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,297
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$64,777.44
Servicing Lender:
PCSB Bank
Use of Proceeds:
Payroll: $64,291
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State