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

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
020717002052 2002-07-17 BIENNIAL STATEMENT 2002-05-01
010613000893 2001-06-13 CERTIFICATE OF AMENDMENT 2001-06-13
000613002095 2000-06-13 BIENNIAL STATEMENT 2000-05-01
980528000129 1998-05-28 CERTIFICATE OF INCORPORATION 1998-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4423138310 2021-01-23 0202 PPS 1730 Central Park Ave, Yonkers, NY, 10710-4905
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134500
Loan Approval Amount (current) 134500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710-4905
Project Congressional District NY-16
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135108.99
Forgiveness Paid Date 2021-08-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State