Search icon

LAKSHMI PT CONSULTANTS P.C.

Company Details

Name: LAKSHMI PT CONSULTANTS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Aug 2002 (23 years ago)
Entity Number: 2797353
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 20 esquire ct, Roslyn, NY, United States, 11576
Principal Address: HANDS ON PHSICAL THERAPY, 509 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Contact Details

Phone +1 718-596-7050

Phone +1 516-442-1055

Phone +1 718-343-5340

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SARAT VADADA Chief Executive Officer 509 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
LAKSHMI PT CONSULTANTS P.C. DOS Process Agent 20 esquire ct, Roslyn, NY, United States, 11576

Form 5500 Series

Employer Identification Number (EIN):
270024065
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 509 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2020-08-11 2024-05-03 Address 50 COURT STREET, SUITE #508A, 508A, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2018-09-24 2020-08-11 Address 50 COURT STREET, SUITE 508A, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2018-02-01 2024-05-03 Address 509 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2012-08-06 2018-02-01 Address 865 MERRICK ROAD, SUITE # 201, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240503003150 2024-05-03 BIENNIAL STATEMENT 2024-05-03
200811060912 2020-08-11 BIENNIAL STATEMENT 2020-08-01
180924000175 2018-09-24 CERTIFICATE OF CHANGE 2018-09-24
180201002017 2018-02-01 AMENDMENT TO BIENNIAL STATEMENT 2016-08-01
160801007207 2016-08-01 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2022-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
213600
Current Approval Amount:
213600
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
215279.13
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
213600
Current Approval Amount:
213600
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
215249.47

Date of last update: 30 Mar 2025

Sources: New York Secretary of State