Search icon

GRAND STREET MEDICAL, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: GRAND STREET MEDICAL, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Apr 2001 (24 years ago)
Entity Number: 2630577
ZIP code: 10028
County: Kings
Place of Formation: New York
Address: J. GANDHI, M.D., 80 EAST END AVE ST 14-B, NEW YORK, NY, United States, 10028

Contact Details

Phone +1 718-782-4768

Phone +1 718-963-0555

DOS Process Agent

Name Role Address
GRAND STREET MEDICAL, PLLC DOS Process Agent J. GANDHI, M.D., 80 EAST END AVE ST 14-B, NEW YORK, NY, United States, 10028

National Provider Identifier

NPI Number:
1568485985

Authorized Person:

Name:
MRS. HEMA J GANDHI
Role:
ADMINISTRATION
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
207RG0300X - Geriatric Medicine (Internal Medicine) Physician
Is Primary:
No
Selected Taxonomy:
208100000X - Physical Medicine & Rehabilitation Physician
Is Primary:
No
Selected Taxonomy:
208600000X - Surgery Physician
Is Primary:
No

Contacts:

Fax:
2127942441
Fax:
7189634889

Form 5500 Series

Employer Identification Number (EIN):
113601430
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
68
Sponsors Telephone Number:

History

Start date End date Type Value
2011-05-24 2013-04-18 Address J. GANDHI, 80 EAST END AVE ST 14-B, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2001-04-23 2011-05-24 Address 666 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130418006267 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110524003011 2011-05-24 BIENNIAL STATEMENT 2011-04-01
090415003141 2009-04-15 BIENNIAL STATEMENT 2009-04-01
071003002032 2007-10-03 BIENNIAL STATEMENT 2007-04-01
050511002237 2005-05-11 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
34321.00
Total Face Value Of Loan:
34321.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$34,321
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,321
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,828.76
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $34,321

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State