Search icon

ENDOCRINOLOGY, DIABETES & METABOLISM NY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ENDOCRINOLOGY, DIABETES & METABOLISM NY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jun 2005 (20 years ago)
Entity Number: 3214008
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 1097 OLD COUNTRY ROAD, SUITE 102, PLAINVIEW, NY, United States, 11803
Principal Address: 1097 OLD COUNTRY RD, STE 102, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1097 OLD COUNTRY ROAD, SUITE 102, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
SONIA TALWAR Chief Executive Officer 1097 OLD COUNTRY RD, STE 102, PLAINVIEW, NY, United States, 11803

National Provider Identifier

NPI Number:
1124009485

Authorized Person:

Name:
SONIA A TALWAR
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RE0101X - Endocrinology, Diabetes & Metabolism Physician
Is Primary:
Yes

Contacts:

Fax:
5169311008

History

Start date End date Type Value
2023-06-08 2023-06-08 Address 1097 OLD COUNTRY RD, STE 102, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2011-06-29 2023-06-08 Address 1097 OLD COUNTRY RD, STE 102, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2011-06-29 2023-06-08 Address 1097 OLD COUNTRY ROAD, SUITE 102, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2007-06-21 2011-06-29 Address 14 DALEY ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2007-06-21 2011-06-29 Address 14 DALEY ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230608001186 2023-06-08 BIENNIAL STATEMENT 2023-06-01
210719003152 2021-07-19 BIENNIAL STATEMENT 2021-07-19
130625002036 2013-06-25 BIENNIAL STATEMENT 2013-06-01
110629002573 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090708002664 2009-07-08 BIENNIAL STATEMENT 2009-06-01

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$136,100
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$137,801.25
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $136,100
Jobs Reported:
11
Initial Approval Amount:
$125,100
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$126,135.55
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $125,098
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State