Search icon

AVI PANDEY, M.D., P.C.

Company Details

Name: AVI PANDEY, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 May 1996 (29 years ago)
Entity Number: 2034506
ZIP code: 11432
County: Queens
Place of Formation: New York
Principal Address: 80-45 SURREY PL, JAMAICA ESTATES, NY, United States, 11432
Address: 8045 SURREY PL, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-454-1040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AVI PANDEY, M.D., P.C. DOS Process Agent 8045 SURREY PL, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
AVI PANDEY Chief Executive Officer 80-45 SURREY PL, JAMAICA ESTATES, NY, United States, 11432

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 80-45 SURREY PL, JAMAICA ESTATES, NY, 11432, USA (Type of address: Chief Executive Officer)
2025-01-30 2025-01-30 Address 80-45 SURREY PL, JAMAICA ESTATES, NY, 11432, 1450, USA (Type of address: Chief Executive Officer)
2020-05-04 2025-01-30 Address 8045 SURREY PL, JAMAICA, NY, 11432, 1450, USA (Type of address: Service of Process)
2018-05-01 2020-05-04 Address 80-45 SURREY PLACE, JAMAICA ESTATES, NY, 11432, USA (Type of address: Service of Process)
2016-05-02 2018-05-01 Address 80-45 SURREY PLACE, SUITE 229, JAMAICA ESTATES, NY, 11432, USA (Type of address: Service of Process)
1998-06-01 2025-01-30 Address 80-45 SURREY PL, JAMAICA ESTATES, NY, 11432, 1450, USA (Type of address: Chief Executive Officer)
1996-05-30 2016-05-02 Address 80-45 SURREY PLACE, JAMAICA ESTATES, NY, 11432, USA (Type of address: Service of Process)
1996-05-30 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250130019626 2025-01-30 BIENNIAL STATEMENT 2025-01-30
200504061814 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006333 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160502006394 2016-05-02 BIENNIAL STATEMENT 2016-05-01
140502006803 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120627002018 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100602002484 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080618002059 2008-06-18 BIENNIAL STATEMENT 2008-05-01
060515002118 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040603002240 2004-06-03 BIENNIAL STATEMENT 2004-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1073067203 2020-04-15 0202 PPP 80-45 SURREY PLACE, JAMAICA, NY, 11432
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68400
Loan Approval Amount (current) 68400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69245.5
Forgiveness Paid Date 2021-07-19
4538558307 2021-01-23 0202 PPS 8045 Surrey Pl, Jamaica, NY, 11432-1450
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68400
Loan Approval Amount (current) 68400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-1450
Project Congressional District NY-05
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68901.6
Forgiveness Paid Date 2021-10-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State