Search icon

CHARU CHAMPANERI, M.D., P.C.

Company Details

Name: CHARU CHAMPANERI, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 17 Aug 2007 (18 years ago)
Date of dissolution: 31 Oct 2023
Entity Number: 3557709
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 68-60 108TH STREET, FOREST HILLS, NY, United States, 11375
Principal Address: 68-60 108TH ST, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARU CHAMPANERI Chief Executive Officer 68-60 108TH ST, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68-60 108TH STREET, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2009-08-12 2023-10-31 Address 68-60 108TH ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2007-08-17 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-08-17 2023-10-31 Address 68-60 108TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231031000595 2023-07-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-05
190806060308 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170814006271 2017-08-14 BIENNIAL STATEMENT 2017-08-01
130830006023 2013-08-30 BIENNIAL STATEMENT 2013-08-01
110812002727 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090812002049 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070817000792 2007-08-17 CERTIFICATE OF INCORPORATION 2007-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7130547700 2020-05-01 0202 PPP 6860 108th STREET, FOREST HILLS, NY, 11375
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31400
Loan Approval Amount (current) 31400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31639.86
Forgiveness Paid Date 2021-02-10
1573928400 2021-02-02 0202 PPS 6860 108th St, Forest Hills, NY, 11375-2902
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31400
Loan Approval Amount (current) 31400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-2902
Project Congressional District NY-06
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31624.16
Forgiveness Paid Date 2021-10-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State