Search icon

PULMONARY CONSULTANT P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PULMONARY CONSULTANT P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Nov 2000 (25 years ago)
Entity Number: 2576338
ZIP code: 10970
County: Rockland
Place of Formation: New York
Principal Address: 974 POMONA PROF PLAZA, STE 2100, POMONA, NY, United States, 10970
Address: 974 ROUTE 45, SUITE 2100, POMONA, NY, United States, 10970

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 974 ROUTE 45, SUITE 2100, POMONA, NY, United States, 10970

Chief Executive Officer

Name Role Address
BRIJENDER BATRA Chief Executive Officer 974 POMONA PROF PLAZA, SUITE 2100, POMONA, NY, United States, 10974

National Provider Identifier

NPI Number:
1447339056

Authorized Person:

Name:
BRIJENDER BATRA
Role:
OWNER/M.D.
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
207RC0200X - Critical Care Medicine (Internal Medicine) Physician
Is Primary:
No
Selected Taxonomy:
207RP1001X - Pulmonary Disease Physician
Is Primary:
Yes

Contacts:

Fax:
8453620907

History

Start date End date Type Value
2008-11-06 2012-11-16 Address 974 POMONA PROF PLAZA, STE 2100, POMONA, NY, 10970, USA (Type of address: Service of Process)
2008-11-06 2012-11-16 Address 974 POMONA PROF PLAZA, STE 2100, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2005-01-13 2008-11-06 Address 974 RTE 75, RM 403, POMONA, NY, 10970, USA (Type of address: Service of Process)
2005-01-13 2008-11-06 Address 972 RTE 45, POMONA, NY, 10971, USA (Type of address: Chief Executive Officer)
2005-01-13 2008-11-06 Address 974 RTE 75, RM 403, POMONA, NY, 10970, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121116002359 2012-11-16 BIENNIAL STATEMENT 2012-11-01
101207002233 2010-12-07 BIENNIAL STATEMENT 2010-11-01
081106002756 2008-11-06 BIENNIAL STATEMENT 2008-11-01
050113002143 2005-01-13 BIENNIAL STATEMENT 2004-11-01
021212002040 2002-12-12 BIENNIAL STATEMENT 2002-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
34813.00
Total Face Value Of Loan:
34813.00
Date:
2020-05-07
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:
65065.00
Total Face Value Of Loan:
65065.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$65,065
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$65,713.87
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $65,065
Jobs Reported:
3
Initial Approval Amount:
$34,813
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,813
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,021.88
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $34,813

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State