Search icon

ALLERGY & ASTHMA CONSULTANTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLERGY & ASTHMA CONSULTANTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Jun 1973 (52 years ago)
Entity Number: 264514
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 700 SECURITY MUTUAL BUILDING, BINGHAMTON, NY, United States, 13901
Principal Address: 4104 OLD VESTAL RD., STE. 108, VESTAL, NY, United States, 13850

Contact Details

Phone +1 607-729-0726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES HAYES ESQ. DOS Process Agent 700 SECURITY MUTUAL BUILDING, BINGHAMTON, NY, United States, 13901

Chief Executive Officer

Name Role Address
MOHAN DHILLON M.D. Chief Executive Officer 4104 OLD VESTAL RD., STE. 108, VESTAL, NY, United States, 13850

National Provider Identifier

NPI Number:
1326198961

Authorized Person:

Name:
MOHAN DHILLON
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207K00000X - Allergy & Immunology Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
161012337
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1997-06-05 2021-06-01 Address 700 SECURITY MUTUAL BUILDING, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
1993-01-27 1997-06-05 Address 105 OAK STREET, BINGHAMTON, NY, 13905, 3793, USA (Type of address: Chief Executive Officer)
1993-01-27 1997-06-05 Address 105 OAK STREET, BINGHAMTON, NY, 13905, 3793, USA (Type of address: Principal Executive Office)
1992-08-20 1997-06-05 Address PO BOX 1563, BACHE BUILDING, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process)
1976-12-29 1992-08-20 Name ROBERT J. WEISS, M.D., P.C.

Filings

Filing Number Date Filed Type Effective Date
210601060529 2021-06-01 BIENNIAL STATEMENT 2021-06-01
150804006986 2015-08-04 BIENNIAL STATEMENT 2015-06-01
130626006325 2013-06-26 BIENNIAL STATEMENT 2013-06-01
110629002019 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090601002346 2009-06-01 BIENNIAL STATEMENT 2009-06-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$86,935
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$87,404.21
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $86,935
Jobs Reported:
8
Initial Approval Amount:
$76,517
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$77,028.51
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $70,589
Utilities: $0
Mortgage Interest: $0
Rent: $5,928
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State