Search icon

SHARAD SONI, PHYSICIAN, P.C.

Company claim

Is this your business?

Get access!

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 +1 718-423-2000

Phone +1 718-670-5000

Phone +1 718-830-4000

Phone +1 516-303-0100

Phone +1 516-303-0124

Phone +1 718-793-3200

Phone +1 718-641-5555

Phone +1 516-869-1300

Phone +1 718-470-7000

Phone +1 516-562-0100

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

National Provider Identifier

NPI Number:
1457544785
Certification Date:
2024-01-30

Authorized Person:

Name:
DR. SHARAD N SONI
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
72200.00
Total Face Value Of Loan:
72200.00
Date:
2020-04-15
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:
72200.00
Total Face Value Of Loan:
72200.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72200
Current Approval Amount:
72200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72781.61
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72200
Current Approval Amount:
72200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72901.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State