Search icon

NEW YORK RENAL ASSOCIATES, INC.

Company Details

Name: NEW YORK RENAL ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1996 (29 years ago)
Entity Number: 2060796
ZIP code: 10456
County: Bronx
Place of Formation: New York
Principal Address: 385 SENECA AVENUE, RIDGEWOOD, NY, United States, 11385
Address: 3468 PARK AVE, BRONX, NY, United States, 10456

Contact Details

Phone +1 718-401-2836

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3468 PARK AVE, BRONX, NY, United States, 10456

Chief Executive Officer

Name Role Address
JODUMUTT G BHAT Chief Executive Officer 712 POINT CRESCENT, MELBA, NY, United States, 11357

National Provider Identifier

NPI Number:
1598760811

Authorized Person:

Name:
J. GANESH BHAT
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QE0700X - End-Stage Renal Disease (ESRD) Treatment Clinic/Center
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
133903802
Plan Year:
2011
Number Of Participants:
6
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
71
Sponsors Telephone Number:

History

Start date End date Type Value
2010-01-26 2022-09-19 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
1998-08-26 2010-08-17 Address 222 WESTCHESTER AVE, SUITE 201, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
1998-08-26 2010-08-17 Address 3468 PARK AVE, BRONX, NY, 10456, USA (Type of address: Principal Executive Office)
1996-08-27 1998-08-26 Address 3468 PARK AVENUE, BRONX, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120821002397 2012-08-21 BIENNIAL STATEMENT 2012-08-01
100817003194 2010-08-17 BIENNIAL STATEMENT 2010-08-01
100126000615 2010-01-26 CERTIFICATE OF AMENDMENT 2010-01-26
080815003334 2008-08-15 BIENNIAL STATEMENT 2008-08-01
020823002185 2002-08-23 BIENNIAL STATEMENT 2002-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
556980.00
Total Face Value Of Loan:
556980.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
556980
Current Approval Amount:
556980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
563196.52

Date of last update: 14 Mar 2025

Sources: New York Secretary of State