Search icon

SHERWIN K. PARIKH MD, P.C.

Company Details

Name: SHERWIN K. PARIKH MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Dec 2000 (24 years ago)
Entity Number: 2586264
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 315 CHURCH ST, 2ND FLR, NEW YORK, NY, United States, 10013
Principal Address: 315 CHURCH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-334-3774

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHERWIN K. PARIKH MD Chief Executive Officer 315 CHURCH ST., 2ND FLR, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
SHERWIN PARIKH MD DOS Process Agent 315 CHURCH ST, 2ND FLR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2002-11-20 2005-01-19 Address 130 WEST 67TH ST, #20D, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2002-11-20 2016-12-15 Address 315 CHURCH ST., 2ND FLR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2000-12-21 2002-11-20 Address 130 WEST 67TH STREET, APT. 20D, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181210006736 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161215006352 2016-12-15 BIENNIAL STATEMENT 2016-12-01
141212006107 2014-12-12 BIENNIAL STATEMENT 2014-12-01
121218002385 2012-12-18 BIENNIAL STATEMENT 2012-12-01
101230002153 2010-12-30 BIENNIAL STATEMENT 2010-12-01
081212002479 2008-12-12 BIENNIAL STATEMENT 2008-12-01
061124002589 2006-11-24 BIENNIAL STATEMENT 2006-12-01
050119002740 2005-01-19 BIENNIAL STATEMENT 2004-12-01
021120002274 2002-11-20 BIENNIAL STATEMENT 2002-12-01
001221000384 2000-12-21 CERTIFICATE OF INCORPORATION 2000-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7177818408 2021-02-11 0202 PPS 313 Park Pl, Brooklyn, NY, 11238-6537
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249380
Loan Approval Amount (current) 249380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-6537
Project Congressional District NY-10
Number of Employees 18
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 250927.82
Forgiveness Paid Date 2021-09-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2404848 Other Fraud 2024-06-26 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-06-26
Termination Date 1900-01-01
Section 1332
Sub Section FR
Status Pending

Parties

Name SHERWIN K. PARIKH MD, P.C.
Role Plaintiff
Name ACCESSIBE INC.
Role Defendant
2400280 Americans with Disabilities Act - Other 2024-01-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-01-12
Termination Date 2024-06-07
Section 1201
Status Terminated

Parties

Name ERKAN
Role Plaintiff
Name SHERWIN K. PARIKH MD, P.C.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State