Search icon

SHARAD SONI, PHYSICIAN, P.C.

Company Details

Name: SHARAD SONI, PHYSICIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jul 1998 (27 years ago)
Entity Number: 2275976
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: 29 LAKE DRIVE, NEW HYDE PARK, NY, United States, 11040

Contact Details

Phone +1 718-830-4000

Phone +1 516-303-0124

Phone +1 516-303-0100

Phone +1 516-869-1300

Phone +1 718-470-7000

Phone +1 516-562-0100

Phone +1 718-423-2000

Phone +1 718-670-5000

Phone +1 718-793-3200

Phone +1 718-641-5555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHARAD SONI Chief Executive Officer 29 LAKE DRIVE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
SHARAD SONI DOS Process Agent 29 LAKE DRIVE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2006-01-13 2020-10-09 Address SHARAD SONI PHYSICIAN PC, 97 09 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2006-01-13 2020-10-09 Address SHARAD SONI, 97 09 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
1998-07-03 2006-01-13 Address 29 LAKE DRIVE, MANHASSET HILLS, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201009060092 2020-10-09 BIENNIAL STATEMENT 2018-07-01
060113003022 2006-01-13 BIENNIAL STATEMENT 2004-07-01
020823000198 2002-08-23 ERRONEOUS ENTRY 2002-08-23
DP-1614100 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
980703000450 1998-07-03 CERTIFICATE OF INCORPORATION 1998-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5502028304 2021-01-25 0202 PPS 10012 101st Ave, Ozone Park, NY, 11416-2609
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72200
Loan Approval Amount (current) 72200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11416-2609
Project Congressional District NY-05
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72781.61
Forgiveness Paid Date 2021-11-19
8843777105 2020-04-15 0202 PPP 100-12 101ST AVENUE, OZONE PARK, NY, 11416
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72200
Loan Approval Amount (current) 72200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OZONE PARK, QUEENS, NY, 11416-1000
Project Congressional District NY-07
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72901.94
Forgiveness Paid Date 2021-04-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State