Search icon

NALIN KUMAR SINHA, PHYSICIAN, P.C.

Company Details

Name: NALIN KUMAR SINHA, PHYSICIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Jun 2002 (23 years ago)
Entity Number: 2778174
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 151 GENESEE ST, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NALIN KUMAR SINHA, PHYSICIAN, P.C. DOS Process Agent 151 GENESEE ST, NEW HARTFORD, NY, United States, 13413

Chief Executive Officer

Name Role Address
NALIN KUMAR SINHA Chief Executive Officer 151 GENESEE ST, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2012-07-27 2020-11-16 Address 1 OXFORD CROSSING / SUITE 6, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2004-06-28 2012-07-27 Address 1 OXFORD CROSSING/ SUITE 6, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2004-06-28 2020-11-16 Address 1 OXFORD CROSSING / SUITE 6, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2002-06-13 2004-06-28 Address 122 BUSINESS PARK DRIVE, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201116060306 2020-11-16 BIENNIAL STATEMENT 2020-06-01
181116006534 2018-11-16 BIENNIAL STATEMENT 2018-06-01
140612006715 2014-06-12 BIENNIAL STATEMENT 2014-06-01
120727002466 2012-07-27 BIENNIAL STATEMENT 2012-06-01
100617002485 2010-06-17 BIENNIAL STATEMENT 2010-06-01
080702002143 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060605002883 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040628002321 2004-06-28 BIENNIAL STATEMENT 2004-06-01
020613000097 2002-06-13 CERTIFICATE OF INCORPORATION 2002-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2616687105 2020-04-11 0248 PPP 1 Oxford Xing Ste 6, NEW HARTFORD, NY, 13413-2608
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62000
Loan Approval Amount (current) 62000
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW HARTFORD, ONEIDA, NY, 13413-2608
Project Congressional District NY-22
Number of Employees 3
NAICS code 621112
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 62633.59
Forgiveness Paid Date 2021-04-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State