Search icon

DHUPER MEDICAL ASSOCIATES, P.C.

Company Details

Name: DHUPER MEDICAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Sep 1998 (27 years ago)
Entity Number: 2296275
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 12 FLAG LANE, MANHASSET HILLS, NY, United States, 11040
Principal Address: 12 FLAG LN, MANHASSET HILLS, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUNIL DHUPER Chief Executive Officer 12 FLAG LN, MANHASSET HILLS, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 FLAG LANE, MANHASSET HILLS, NY, United States, 11040

Filings

Filing Number Date Filed Type Effective Date
000901002044 2000-09-01 BIENNIAL STATEMENT 2000-09-01
980910000244 1998-09-10 CERTIFICATE OF INCORPORATION 1998-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8337867802 2020-06-05 0235 PPP 47 RED GROUND RD, OLD WESTBURY, NY, 11568-1143
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10455
Loan Approval Amount (current) 10455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529029
Servicing Lender Name Intuit Financing Inc.
Servicing Lender Address 2550 Garcia Avenue, Mountainview, CA, 94043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address OLD WESTBURY, NASSAU, NY, 11568-1143
Project Congressional District NY-03
Number of Employees 3
NAICS code 524114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10581.61
Forgiveness Paid Date 2021-08-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State