Search icon

SONIA KOHLI, DDS P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SONIA KOHLI, DDS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Mar 2007 (18 years ago)
Entity Number: 3497383
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 415 EAST 37TH STREET,, APT 6 E, NEW YORK, NY, United States, 10016
Principal Address: 18 EAST 48TH STREET, SUITE 1101, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SONIA KOHLI, DDS P.C. DOS Process Agent 415 EAST 37TH STREET,, APT 6 E, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SONIA KOHLI Chief Executive Officer 18 EAST 48TH STREET, SUITE5 1101, NEW YORK, NY, United States, 10017

National Provider Identifier

NPI Number:
1811106727

Authorized Person:

Name:
MISS SONIA KOHLI
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
208758928
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2019-03-07 2021-03-02 Address 415 EAST 37TH STREET, 6E, SUITE 5A, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-03-03 2019-03-07 Address 18 EAST 50 TH STREET, SUITE 5A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2015-03-03 2021-03-02 Address 18 EAST 50TH STREET, SUITE5 A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2009-02-27 2015-03-03 Address 401 E 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2009-02-27 2015-03-03 Address 401 E 34TH ST, N29A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210302060118 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190307060052 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170302006611 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150303006065 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130312006036 2013-03-12 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
148810.00
Total Face Value Of Loan:
148810.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-0.50
Total Face Value Of Loan:
113072.50

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$148,810
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$148,810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$149,778.17
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $148,807
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$113,073
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$113,072.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$113,845.1
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $90,458
Utilities: $6,614.5
Rent: $16,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State