Search icon

PULMONARY CONSULTANT P.C.

Company Details

Name: PULMONARY CONSULTANT P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Nov 2000 (24 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

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)
2002-12-12 2005-01-13 Address 972 ROUTE 45, STE 106, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2002-12-12 2005-01-13 Address 972 ROUTE 45, STE 106, POMONA, NY, 10970, USA (Type of address: Principal Executive Office)
2000-11-21 2005-01-13 Address 972 ROUTE 45, STE. 106, POMONA, NY, 10970, USA (Type of address: Service of Process)
2000-11-21 2000-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
001121000259 2000-11-21 CERTIFICATE OF INCORPORATION 2000-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3636797410 2020-05-07 0202 PPP 7C Medical Park Drive, POMONA, NY, 10970
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65065
Loan Approval Amount (current) 65065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address POMONA, ROCKLAND, NY, 10970-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65713.87
Forgiveness Paid Date 2021-05-14
8479318509 2021-03-10 0202 PPS 7C Medical Park Dr, Pomona, NY, 10970-3516
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34813
Loan Approval Amount (current) 34813
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pomona, ROCKLAND, NY, 10970-3516
Project Congressional District NY-17
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35021.88
Forgiveness Paid Date 2021-10-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State