Search icon

A.N. VASWANI M.D. P.C.

Company Details

Name: A.N. VASWANI M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Jun 1996 (29 years ago)
Entity Number: 2041022
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Address: 901 STEWART AVENUE / SUITE 204, STE 204, GARDEN CITY, NY, United States, 11530
Principal Address: 901 STEWART AVENUE / SUITE 204, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 901 STEWART AVENUE / SUITE 204, STE 204, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
A.N. VASWANI, MD Chief Executive Officer 901 STEWART AVENUE / SUITE 204, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2006-08-04 2010-08-02 Address 901 STEWART AVE, STE 204, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2006-08-04 2010-08-02 Address 901 STEWART AVE, STE 204, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2006-08-04 2010-08-02 Address 901 STEWART AVE, STE 204, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2002-10-18 2006-08-04 Address 520 FRANKLIN AVE, SUITE L2, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2002-10-18 2006-08-04 Address 520 FRANKLIN AVE, SUITE L2, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1996-06-20 2006-08-04 Address 25 SWARHMORE LANE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100802002688 2010-08-02 BIENNIAL STATEMENT 2010-06-01
080613002005 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060804002140 2006-08-04 BIENNIAL STATEMENT 2006-06-01
040714002478 2004-07-14 BIENNIAL STATEMENT 2004-06-01
021018002815 2002-10-18 BIENNIAL STATEMENT 2002-06-01
960620000228 1996-06-20 CERTIFICATE OF INCORPORATION 1996-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9946287108 2020-04-15 0235 PPP 901 Stewart Avenue, GARDEN CITY, NY, 11530
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12900
Loan Approval Amount (current) 12900
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 GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13024.34
Forgiveness Paid Date 2021-04-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State