Search icon

ASTHMA & ALLERGY MEDICAL CARE, P.C.

Company Details

Name: ASTHMA & ALLERGY MEDICAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Aug 2000 (25 years ago)
Entity Number: 2543228
ZIP code: 11566
County: Westchester
Place of Formation: New York
Principal Address: 18 NORTH THIRD AVENUE, HIGHLAND PARK, NJ, United States, 08904
Address: 1094 MERRICK AVENUE, MERRICK, NY, United States, 11566

Contact Details

Phone +1 631-724-3355

Phone +1 516-223-7656

Phone +1 631-423-5590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KOSHERS & COMPANY CPA'S DOS Process Agent 1094 MERRICK AVENUE, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
SUDHIR M PARIKH, MD Chief Executive Officer 18 NORTH THIRD AVENUE, HIGHLAND PARK, NJ, United States, 08904

History

Start date End date Type Value
2010-08-27 2020-11-10 Address 1094 MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2008-09-09 2010-08-27 Address 18 NORTH THIRD AVE, HIGHLAND PARK, NJ, 08904, USA (Type of address: Chief Executive Officer)
2008-09-09 2010-08-27 Address 18 NORTH THIRD AVE, HIGHLAND PARK, NJ, 08904, USA (Type of address: Principal Executive Office)
2008-09-09 2010-08-27 Address 1094 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2000-08-17 2008-09-09 Address ATTN: ROBERT CONROY, 420 LAKEVILLE RD., LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201110060657 2020-11-10 BIENNIAL STATEMENT 2020-08-01
160802006893 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140818006150 2014-08-18 BIENNIAL STATEMENT 2014-08-01
100827002065 2010-08-27 BIENNIAL STATEMENT 2010-08-01
080909002718 2008-09-09 BIENNIAL STATEMENT 2008-08-01
000817000312 2000-08-17 CERTIFICATE OF INCORPORATION 2000-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8017148501 2021-03-08 0235 PPS 68 Nassau Rd, Huntington, NY, 11743-3526
Loan Status Date 2022-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161200
Loan Approval Amount (current) 161200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-3526
Project Congressional District NY-01
Number of Employees 18
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 163425.46
Forgiveness Paid Date 2022-09-23
8869567208 2020-04-28 0235 PPP 68 NASSAU RD, HUNTINGTON, NY, 11743-3526
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161200
Loan Approval Amount (current) 161200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-3526
Project Congressional District NY-01
Number of Employees 18
NAICS code 621999
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 164406.09
Forgiveness Paid Date 2022-04-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State