Search icon

INDO-AMERICAN PEDIATRICS, P.C.

Company Details

Name: INDO-AMERICAN PEDIATRICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Feb 2002 (23 years ago)
Entity Number: 2731356
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 80-20 BROADWAY, STE 1F, ELMHURST, NY, United States, 11373
Principal Address: 80-20 BROADWAY SUITE 1F, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
QURRATH AIN Chief Executive Officer 80-20 BROADWAY SUITE 1F, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80-20 BROADWAY, STE 1F, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2024-02-20 2024-02-20 Address 80-20 BROADWAY SUITE 1F, ELMHURST, NY, 11373, 3102, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-02-20 Address 80-20 BROADWAY SUITE 1F, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2006-03-10 2024-02-20 Address 80-20 BROADWAY, STE 1F, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2004-03-01 2024-02-20 Address 80-20 BROADWAY SUITE 1F, ELMHURST, NY, 11373, 3102, USA (Type of address: Chief Executive Officer)
2002-02-14 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-02-14 2006-03-10 Address 80-20 BROADWAY, APT. 5D, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240220000147 2024-02-20 BIENNIAL STATEMENT 2024-02-20
220830002080 2022-08-30 BIENNIAL STATEMENT 2022-02-01
140306002428 2014-03-06 BIENNIAL STATEMENT 2014-02-01
100319002049 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080214003072 2008-02-14 BIENNIAL STATEMENT 2008-02-01
060310002554 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040301002174 2004-03-01 BIENNIAL STATEMENT 2004-02-01
020214000002 2002-02-14 CERTIFICATE OF INCORPORATION 2002-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5324788305 2021-01-25 0202 PPS 8020 Broadway Ste 1F, Elmhurst, NY, 11373-3108
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15900
Loan Approval Amount (current) 15900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-3108
Project Congressional District NY-06
Number of Employees 4
NAICS code 621491
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15996.73
Forgiveness Paid Date 2021-09-08
6705857707 2020-05-01 0202 PPP 8020 Broadway Suite 1F, Elmhurst, NY, 11373
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15900
Loan Approval Amount (current) 15900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-0001
Project Congressional District NY-06
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16077.55
Forgiveness Paid Date 2021-06-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State