Search icon

CHADHA PHYSICIAN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHADHA PHYSICIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Aug 2003 (22 years ago)
Entity Number: 2939004
ZIP code: 11050
County: Queens
Place of Formation: New York
Address: JANG B CHADHA, PO BOX 310, PORT WASHINGTON, NY, United States, 11050
Principal Address: 112-03 QUEENS BLVD, STE 201, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JANG B CHADHA, PO BOX 310, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
JANG B CHADHA Chief Executive Officer 112-03 QUEENS BLVD, STE 201, FOREST HILLS, NY, United States, 11375

National Provider Identifier

NPI Number:
1518139674

Authorized Person:

Name:
DR. JANG B CHADHA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QM2500X - Medical Specialty Clinic/Center
Is Primary:
No
Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7185446670

Form 5500 Series

Employer Identification Number (EIN):
200105627
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 112-03 QUEENS BLVD, STE 201, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2009-08-11 2023-08-02 Address 112-03 QUEENS BLVD, STE 201, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2007-08-27 2023-08-02 Address JANG B CHADHA, PO BOX 310, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2007-08-27 2009-08-11 Address 112-03 QUEENS BLVD, STE 201, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2006-01-09 2007-08-27 Address 3 HILLDALE LN, SANDS POINT, NY, 11050, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230802000482 2023-08-02 BIENNIAL STATEMENT 2023-08-01
130912002000 2013-09-12 BIENNIAL STATEMENT 2013-08-01
110908002380 2011-09-08 BIENNIAL STATEMENT 2011-08-01
090811002323 2009-08-11 BIENNIAL STATEMENT 2009-08-01
070827002003 2007-08-27 BIENNIAL STATEMENT 2007-08-01

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$89,100
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$89,698.95
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $89,095
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$89,100
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$90,255.82
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $89,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State