Search icon

AMIYA PRASAD, M.D., P.C.

Company Details

Name: AMIYA PRASAD, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Mar 1998 (27 years ago)
Entity Number: 2234497
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 901 STEWART AVENUE,, SUITE 206, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUDHA PRASAD, MD Chief Executive Officer 901 STEWART AVENUE,, SUITE 206, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
AMIYA PRASAD MD PC DOS Process Agent 901 STEWART AVENUE,, SUITE 206, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2024-07-26 2024-07-26 Address 901 STEWART AVENUE,, SUITE 206, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2019-01-22 2024-07-26 Address 901 STEWART AVENUE,, SUITE 206, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2012-02-06 2024-07-26 Address 901 STEWART AVENUE, SUITE 206, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1998-03-03 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-03-03 2012-02-06 Address 54 13TH AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240726000565 2024-07-26 BIENNIAL STATEMENT 2024-07-26
220301002672 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200312060314 2020-03-12 BIENNIAL STATEMENT 2020-03-01
190122002064 2019-01-22 BIENNIAL STATEMENT 2018-03-01
120206000408 2012-02-06 CERTIFICATE OF CHANGE 2012-02-06
980303000505 1998-03-03 CERTIFICATE OF INCORPORATION 1998-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1115167306 2020-04-28 0202 PPP 61 E 66th St Ofc 1, New York, NY, 10065-6114
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116731
Loan Approval Amount (current) 116731
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-6114
Project Congressional District NY-12
Number of Employees 11
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 117862.64
Forgiveness Paid Date 2021-04-13
7334218301 2021-01-28 0202 PPS 61 E 66th St Ofc 1, New York, NY, 10065-6114
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120573
Loan Approval Amount (current) 120573
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-6114
Project Congressional District NY-12
Number of Employees 11
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 121108.88
Forgiveness Paid Date 2021-07-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2204376 Americans with Disabilities Act - Other 2022-07-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-25
Termination Date 2023-03-02
Date Issue Joined 2022-09-30
Section 1201
Status Terminated

Parties

Name HANYZKIEWICZ
Role Plaintiff
Name AMIYA PRASAD, M.D., P.C.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State