Search icon

RATTANJIT S. KOHLI PHYSICIAN P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RATTANJIT S. KOHLI PHYSICIAN P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jun 1998 (27 years ago)
Entity Number: 2267599
ZIP code: 11203
County: Nassau
Place of Formation: New York
Principal Address: 11 TULIP COURT, SEARINGTOWN, NY, United States, 11507
Address: 443 LINDEN BLVD, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 718-282-6333

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RATTANJIT S. KOHLI PHYSICIAN P.C. DOS Process Agent 443 LINDEN BLVD, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
RATTANJIT S KOHLI Chief Executive Officer 11 TULIP COURT, SEARINGTOWN, NY, United States, 11507

National Provider Identifier

NPI Number:
1417145897

Authorized Person:

Name:
DR. RATTANJIT S KOHLI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
5166215950
Fax:
7187560545

History

Start date End date Type Value
2022-07-07 2022-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-14 2016-06-01 Address 11 TULIP COURT, SEARINGTOWN, NY, 11507, 1045, USA (Type of address: Service of Process)
2002-06-11 2010-06-14 Address 11 TULIP CT, SEARINGTOWN, NY, 11507, 1045, USA (Type of address: Principal Executive Office)
2002-06-11 2010-06-14 Address 11 TULIP CT, SEARINGTOWN, NY, 11507, 1045, USA (Type of address: Chief Executive Officer)
2002-06-11 2010-06-14 Address 11 TULIP CT, SEARINGTOWN, NY, 11507, 1045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603061850 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180612006514 2018-06-12 BIENNIAL STATEMENT 2018-06-01
160601007602 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140609006156 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120716002810 2012-07-16 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
28166.00
Total Face Value Of Loan:
28166.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$28,166
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,166
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,593.51
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $28,166

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State