Search icon

ADIRONDACK PULMONARY MEDICINE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ADIRONDACK PULMONARY MEDICINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jun 1996 (29 years ago)
Entity Number: 2037423
ZIP code: 12801
County: Warren
Place of Formation: New York
Address: 92 BROAD STREET, GLENS FALLS, NY, United States, 12801
Principal Address: 92 BROAD ST, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 92 BROAD STREET, GLENS FALLS, NY, United States, 12801

Chief Executive Officer

Name Role Address
SURENDRA K NEVATIA Chief Executive Officer 92 BROAD ST, GLENS FALLS, NY, United States, 12801

National Provider Identifier

NPI Number:
1447212717

Authorized Person:

Name:
DR. SURENDRA KUMAR NEVATIA
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
5187439418

Form 5500 Series

Employer Identification Number (EIN):
141793369
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2008-06-16 2025-03-14 Address 92 BROAD ST, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
1998-06-02 2008-06-16 Address 92 BROAD ST, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
1996-06-07 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-06-07 2025-03-14 Address 92 BROAD STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250314003289 2025-03-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-12
200602061218 2020-06-02 BIENNIAL STATEMENT 2020-06-01
160601006488 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140616006245 2014-06-16 BIENNIAL STATEMENT 2014-06-01
120716002947 2012-07-16 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47525.00
Total Face Value Of Loan:
47525.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32700.00
Total Face Value Of Loan:
32700.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32700
Current Approval Amount:
32700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33080.59
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47525
Current Approval Amount:
47525
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48064.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State