Search icon

YONKERS NEPHROLOGY, P.C.

Company Details

Name: YONKERS NEPHROLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 May 1998 (27 years ago)
Entity Number: 2263682
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 1730 CENTRAL PARK AVE, YONKERS, NY, United States, 10710
Principal Address: 1730 CENTRAL PARK AVE, SUITE 3-P, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1730 CENTRAL PARK AVE, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
OSAHON UKPONMWAN, MD Chief Executive Officer 1730 CENTRAL PARK AVE, SUITE 3-P, YONKERS, NY, United States, 10710

National Provider Identifier

NPI Number:
1215046214

Authorized Person:

Name:
MRS. MONA SCHIAVONE
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207RN0300X - Nephrology Physician
Is Primary:
Yes

Contacts:

Fax:
9147790144

History

Start date End date Type Value
2000-06-13 2002-07-17 Address 1730 CENTRAL PARK AVE, SUITE 3P, YONKERS, NY, 10710, 4905, USA (Type of address: Chief Executive Officer)
2000-06-13 2002-07-17 Address 1730 CENTRAL PARK AVE, SUITE 3P, YONKERS, NY, 10710, 4905, USA (Type of address: Principal Executive Office)
1998-05-28 2002-07-17 Address 1730 CENTRAL PARK AVE., YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221014001235 2022-10-14 BIENNIAL STATEMENT 2022-05-01
120626002491 2012-06-26 BIENNIAL STATEMENT 2012-05-01
080630002420 2008-06-30 BIENNIAL STATEMENT 2008-05-01
060508002844 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040719002242 2004-07-19 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
134500.00
Total Face Value Of Loan:
134500.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134500
Current Approval Amount:
134500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
135108.99

Date of last update: 31 Mar 2025

Sources: New York Secretary of State