Search icon

KUMAR S. MANDAL, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KUMAR S. MANDAL, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 26 Aug 2002 (23 years ago)
Date of dissolution: 26 Feb 2025
Entity Number: 2804830
ZIP code: 11967
County: Suffolk
Place of Formation: New York
Address: 2 CORACI BLVD, STE NO-10, SHIRLEY, NY, United States, 11967

Contact Details

Phone +1 631-654-7100

Phone +1 631-281-2600

Phone +1 631-447-8800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KUMAR S MANDAL MD Chief Executive Officer 2 CORACI BLVD, STE NO 10, SHIRLEY, NY, United States, 11967

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 CORACI BLVD, STE NO-10, SHIRLEY, NY, United States, 11967

Form 5500 Series

Employer Identification Number (EIN):
651161785
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2004-09-14 2025-03-05 Address 2 CORACI BLVD, STE NO 10, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2004-09-14 2025-03-05 Address 2 CORACI BLVD, STE NO-10, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)
2002-08-26 2004-09-14 Address 10 CORACI PLACE, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)
2002-08-26 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250305003275 2025-02-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-26
200818060374 2020-08-18 BIENNIAL STATEMENT 2020-08-01
180806007382 2018-08-06 BIENNIAL STATEMENT 2018-08-01
140813006468 2014-08-13 BIENNIAL STATEMENT 2014-08-01
100831002752 2010-08-31 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
40700.00
Total Face Value Of Loan:
40700.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40700
Current Approval Amount:
40700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
41178.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State