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

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
161200.00
Total Face Value Of Loan:
161200.00
Date:
2020-04-28
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:
161200.00
Total Face Value Of Loan:
161200.00

Paycheck Protection Program

Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
161200
Current Approval Amount:
161200
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
163425.46
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
161200
Current Approval Amount:
161200
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
164406.09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State