Search icon

AJAY VERMA MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: AJAY VERMA MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Jun 1998 (27 years ago)
Entity Number: 2267039
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 421 HUGUENOT STREET, SUITE 23, NEW ROCHELLE, NY, United States, 10801
Principal Address: 421 HUGUENOT ST, STE 23, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AJAY VERMA MD Chief Executive Officer 421 HUGUENOT ST, STE 23, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
AJAY VERMA MEDICAL, P.C. DOS Process Agent 421 HUGUENOT STREET, SUITE 23, NEW ROCHELLE, NY, United States, 10801

National Provider Identifier

NPI Number:
1780706036

Authorized Person:

Name:
DR. AJAY VERMA
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
9146326218

History

Start date End date Type Value
2012-07-19 2016-06-28 Address 421 HUGUENOT ST, STE 23, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2002-06-10 2012-07-19 Address 421 HUGUENOT ST, 33, NEW ROCHELLE, NY, 10801, 7021, USA (Type of address: Chief Executive Officer)
2002-06-10 2012-07-19 Address 421 HUGUENOT ST, 33, NEW ROCHELLE, NY, 10801, 7021, USA (Type of address: Principal Executive Office)
2002-06-10 2012-07-19 Address 421 HUGUENOT ST, 33, NEW ROCHELLE, NY, 10801, 7021, USA (Type of address: Service of Process)
2000-09-29 2002-06-10 Address 421 HUGUENOT ST., SUITE 33, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180618006409 2018-06-18 BIENNIAL STATEMENT 2018-06-01
160628006096 2016-06-28 BIENNIAL STATEMENT 2016-06-01
140606006554 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120719002855 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100629002669 2010-06-29 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
30637.00
Total Face Value Of Loan:
30637.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$30,637
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,637
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,926.4
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $24,510
Utilities: $1,925
Rent: $4,202

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State