Search icon

ADVANCED OTOLARYNGOLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ADVANCED OTOLARYNGOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Oct 2000 (25 years ago)
Entity Number: 2560168
ZIP code: 11530
County: Nassau
Place of Formation: New York
Principal Address: 877 STEWART AVE / #2, GARDEN CITY, NY, United States, 11530
Address: 877 Stewart Avenue, Suite 2, Suite 2, Garden City, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADVANCED OTOLARYNGOLOGY, P.C. DOS Process Agent 877 Stewart Avenue, Suite 2, Suite 2, Garden City, NY, United States, 11530

Chief Executive Officer

Name Role Address
RAJESH S. KAKANI, MD Chief Executive Officer 877 STEWART AVE / #2, GARDEN CITY, NY, United States, 11530

National Provider Identifier

NPI Number:
1134176662

Authorized Person:

Name:
DR. RAJESH S KAKANI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207Y00000X - Otolaryngology Physician
Is Primary:
Yes

Contacts:

Fax:
5162221161

Form 5500 Series

Employer Identification Number (EIN):
113569822
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 877 STEWART AVE / #2, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-05-14 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-14 2023-05-14 Address 877 STEWART AVE / #2, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-05-14 2024-10-02 Address 877 STEWART AVE / #2, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-05-14 2024-10-02 Address 877 Stewart Avenue, Suite 2, Garden City, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002001059 2024-10-02 BIENNIAL STATEMENT 2024-10-02
230514000019 2023-05-14 BIENNIAL STATEMENT 2022-10-01
201001061511 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001007001 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007610 2016-10-03 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
75450.00
Total Face Value Of Loan:
75450.00
Date:
2020-05-02
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:
69080.00
Total Face Value Of Loan:
69080.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$75,450
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,920.35
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $75,448
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$69,080
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,866.05
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $52,500
Utilities: $2,500
Rent: $13,125
Healthcare: $955

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State