Search icon

TEJ PODIATRIC GROUP, P.C.

Company Details

Name: TEJ PODIATRIC GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Jan 2005 (20 years ago)
Entity Number: 3152476
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 11 SHRUB HOLLOW ROAD, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRADIP JOSHI DOS Process Agent 11 SHRUB HOLLOW ROAD, ROSLYN, NY, United States, 11576

Chief Executive Officer

Name Role Address
PRADIP JOSHI Chief Executive Officer 11 SHRUB HOLLOW ROAD, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
2023-02-10 2023-02-10 Address 11 SHRUB HOLLOW ROAD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2013-02-01 2023-02-10 Address 11 SHRUB HOLLOW ROAD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2013-02-01 2023-02-10 Address 11 SHRUB HOLLOW ROAD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2007-02-12 2013-02-01 Address 1963 DAILY AVE, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)
2007-02-12 2013-02-01 Address 1963 DAILY AVE, BRONX, NY, 10460, USA (Type of address: Principal Executive Office)
2005-01-19 2023-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-19 2013-02-01 Address 11 SHRUB HOLLOW ROAD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230210003166 2023-02-10 BIENNIAL STATEMENT 2023-01-01
190110060773 2019-01-10 BIENNIAL STATEMENT 2019-01-01
150106006675 2015-01-06 BIENNIAL STATEMENT 2015-01-01
130201002309 2013-02-01 BIENNIAL STATEMENT 2013-01-01
110113002659 2011-01-13 BIENNIAL STATEMENT 2011-01-01
090102002732 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070212002428 2007-02-12 BIENNIAL STATEMENT 2007-01-01
050119000851 2005-01-19 CERTIFICATE OF INCORPORATION 2005-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9148868303 2021-01-30 0202 PPS 1749 Grand Concourse, Bronx, NY, 10453-8241
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88867
Loan Approval Amount (current) 88867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10453-8241
Project Congressional District NY-15
Number of Employees 6
NAICS code 621391
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89311.33
Forgiveness Paid Date 2021-08-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State