Search icon

NEW YORK COMPREHENSIVE CARDIOLOGY PLLC

Company Details

Name: NEW YORK COMPREHENSIVE CARDIOLOGY PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Aug 2005 (20 years ago)
Entity Number: 3239412
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 95 WYCKOFF AVENUE, UNIT 1, BROOKLYN, NY, United States, 11237

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW YORK COMPREHENSIVE CARDIOLOGY LLC 401(K) PROFIT SHARING PLAN 2018 203288609 2019-10-12 NEW YORK COMPREHENSIVE CARDIOLOGY 24
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 7183019131
Plan sponsor’s mailing address PO BOX 750782, FOREST HILLS, NY, 11375
Plan sponsor’s address PO BOX 750782, FOREST HILLS, NY, 11375

Number of participants as of the end of the plan year

Active participants 28
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Number of participants with account balances as of the end of the plan year 28
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2019-10-12
Name of individual signing SANJEEV PALTA
Valid signature Filed with authorized/valid electronic signature
NEW YORK COMPREHENSIVE CARDIOLOGY LLC 401(K) 2017 203288609 2018-10-12 NEW YORK COMPREHENSIVE CARDIOLOGY 25
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 7183019131
Plan sponsor’s mailing address PO BOX 750782, FOREST HILLS, NY, 11375
Plan sponsor’s address PO BOX 750782, FOREST HILLS, NY, 11375

Number of participants as of the end of the plan year

Active participants 24
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 24
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing SANJEEV PALTA
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
NEW YORK COMPREHENSIVE CARDIOLOGY PLLC DOS Process Agent 95 WYCKOFF AVENUE, UNIT 1, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2007-10-31 2020-05-20 Address 790 SENECA AAVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2005-08-04 2007-10-31 Address 375 STOCKHOLM STREET STE 3-063, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200520060377 2020-05-20 BIENNIAL STATEMENT 2019-08-01
090803003106 2009-08-03 BIENNIAL STATEMENT 2009-08-01
071031002362 2007-10-31 BIENNIAL STATEMENT 2007-08-01
050804000448 2005-08-04 ARTICLES OF ORGANIZATION 2005-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1384717706 2020-05-01 0202 PPP 95 Wyckoff Ave, BROOKLYN, NY, 11237
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 332250
Loan Approval Amount (current) 332250
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11237-0001
Project Congressional District NY-07
Number of Employees 34
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 335334.2
Forgiveness Paid Date 2021-04-08
7765258402 2021-02-12 0202 PPS 95 Wyckoff Ave # 1001, Brooklyn, NY, 11237-2927
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 311350
Loan Approval Amount (current) 311350
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-2927
Project Congressional District NY-07
Number of Employees 32
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 313570.62
Forgiveness Paid Date 2021-11-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State