Search icon

WEST NASSAU DIALYSIS CENTER, INC.

Company Details

Name: WEST NASSAU DIALYSIS CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1998 (27 years ago)
Entity Number: 2245112
ZIP code: 11356
County: Nassau
Place of Formation: New York
Address: 23-14 COLLEGE POINT BLVD, 2314 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11356
Principal Address: 75 ROCKAWAY AVE, VALLEY STREAM, NY, United States, 11580

Contact Details

Phone +1 516-823-4444

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
WEST NASSAU DIALYSIS CENTER, INC. DOS Process Agent 23-14 COLLEGE POINT BLVD, 2314 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
J GANESH BHAT MD Chief Executive Officer 2314 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2014-06-24 2020-04-01 Address C/O JODUMUTT GANESH BHAT, 2314 COLLEGE POINT BLVD, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2002-04-08 2014-06-24 Address 385 SENECA AVE, MEZZANINE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
1998-04-01 2014-06-24 Address C/O JODUMUTT GANESH BHAT, 385 SENECA AVENUE, MEZZANINE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401060145 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402006311 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006103 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140624006352 2014-06-24 BIENNIAL STATEMENT 2014-04-01
120606002400 2012-06-06 BIENNIAL STATEMENT 2012-04-01
100430002581 2010-04-30 BIENNIAL STATEMENT 2010-04-01
080508003328 2008-05-08 BIENNIAL STATEMENT 2008-04-01
060803002398 2006-08-03 BIENNIAL STATEMENT 2006-04-01
040528002239 2004-05-28 BIENNIAL STATEMENT 2004-04-01
020408002582 2002-04-08 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2258847104 2020-04-10 0235 PPP 75 Rockaway Ave. 0.0, Valley Stream, NY, 11580-5835
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 458780
Loan Approval Amount (current) 458780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-5835
Project Congressional District NY-04
Number of Employees 27
NAICS code 621491
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 464437.52
Forgiveness Paid Date 2021-07-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State