Search icon

SAHAY MEDICAL GROUP, P.C.

Company Details

Name: SAHAY MEDICAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jan 2004 (21 years ago)
Entity Number: 3000166
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 901 STEWART AVE SUITE 220, GARDEN CITY, NY, United States, 11530

Contact Details

Phone +1 516-632-3000

Phone +1 516-739-3030

Phone +1 718-869-7000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAHAY MEDICAL GROUP, P.C. 401(K) PROFIT SHARING PLAN 2012 200603353 2013-10-15 SAHAY MEDICAL GROUP, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 5167393030
Plan sponsor’s address 400 GARDEN CITY PLAZA, SUITE 211, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing EVA SAHAY
SAHAY MEDICAL GROUP, P.C. 401(K) PROFIT SHARING PLAN 2011 200603353 2012-10-14 SAHAY MEDICAL GROUP, P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 5167393030
Plan sponsor’s address 400 GARDEN CITY PLAZA, SUITE 211, GARDEN CITY, NY, 11530

Plan administrator’s name and address

Administrator’s EIN 200603353
Plan administrator’s name SAHAY MEDICAL GROUP, P.C.
Plan administrator’s address 400 GARDEN CITY PLAZA, SUITE 211, GARDEN CITY, NY, 11530
Administrator’s telephone number 5167393030

Signature of

Role Plan administrator
Date 2012-10-14
Name of individual signing EVA SAHAY
Role Employer/plan sponsor
Date 2012-10-14
Name of individual signing EVA SAHAY

Chief Executive Officer

Name Role Address
SANJAY SAHAY Chief Executive Officer 901 STEWART AVE SUITE 220, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
SAHAY MEDICAL GROUP, P.C. DOS Process Agent 901 STEWART AVE SUITE 220, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2024-03-29 2024-03-29 Address 901 STEWART AVE, SUITE 220, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-03-29 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-29 2024-03-29 Address 901 STEWART AVE SUITE 220, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-09-04 2024-03-29 Address 901 STEWART AVE SUITE 220, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2023-09-04 2023-09-04 Address 901 STEWART AVE, SUITE 220, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-09-04 2023-09-04 Address 901 STEWART AVE SUITE 220, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-09-04 2024-03-29 Address 901 STEWART AVE, SUITE 220, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-09-04 2024-03-29 Address 901 STEWART AVE SUITE 220, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-09-04 2024-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-12 2023-09-04 Address 901 STEWART AVE, SUITE 220, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240329000869 2024-03-29 BIENNIAL STATEMENT 2024-03-29
230904000063 2023-09-04 BIENNIAL STATEMENT 2022-01-01
201112060045 2020-11-12 BIENNIAL STATEMENT 2020-01-01
120213002380 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100210002301 2010-02-10 BIENNIAL STATEMENT 2010-01-01
040114000691 2004-01-14 CERTIFICATE OF INCORPORATION 2004-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2375327710 2020-05-01 0235 PPP 901 STEWART AVE STE 220, GARDEN CITY, NY, 11530
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127500
Loan Approval Amount (current) 127500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128926.51
Forgiveness Paid Date 2021-06-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State