Search icon

TIMOTHY JAYASUNDERA M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TIMOTHY JAYASUNDERA M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Jun 2006 (19 years ago)
Entity Number: 3378071
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 515 E 72ND ST, # 24 C, NEW YORK, NY, United States, 10021
Principal Address: 130-56 LEFFERTS BLVD, SOUTH OZONE PARK, NY, United States, 11420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIMOTHY G JAYASUNDERA DOS Process Agent 515 E 72ND ST, # 24 C, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
TIMOTHY G JAYASUNDERA Chief Executive Officer 515 E. 72ND STREET, APT 24C, NEW YORK, NY, United States, 10021

National Provider Identifier

NPI Number:
1225049638

Authorized Person:

Name:
TIMOTHY G JAYASUNDERA
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes

Contacts:

Fax:
9175369945
Fax:
7182515636

Form 5500 Series

Employer Identification Number (EIN):
205075838
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-07 2024-06-07 Address 130-56 LEFFERTS BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2024-06-07 2024-06-07 Address 515 E. 72ND STREET, APT 24C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-02-10 2024-06-07 Address 515 E. 72ND STREET, APT 24C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-02-10 2023-02-10 Address 130-56 LEFFERTS BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2023-02-10 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240607002100 2024-06-07 BIENNIAL STATEMENT 2024-06-07
230210003128 2023-02-10 BIENNIAL STATEMENT 2022-06-01
180607006087 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160602006140 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140602006142 2014-06-02 BIENNIAL STATEMENT 2014-06-01

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$118,631
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,631
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$120,743.61
Servicing Lender:
Flushing Bank
Use of Proceeds:
Payroll: $88,973.25
Utilities: $29,657.75
Jobs Reported:
13
Initial Approval Amount:
$140,585
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,585
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$142,013.96
Servicing Lender:
Flushing Bank
Use of Proceeds:
Payroll: $140,580
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State