Search icon

NEPHROLOGY & HYPERTENSION SPECIALISTS OF WESTCHESTER, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NEPHROLOGY & HYPERTENSION SPECIALISTS OF WESTCHESTER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Sep 1975 (50 years ago)
Entity Number: 379866
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 970 NORTH BROADWAY, STE 207, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOLLY MATHEW Chief Executive Officer 970 NORTH BROADWAY, STE 207, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
JOLLY MATHEW DOS Process Agent 970 NORTH BROADWAY, STE 207, YONKERS, NY, United States, 10701

Form 5500 Series

Employer Identification Number (EIN):
132833032
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-06 2025-05-06 Address 970 NORTH BROADWAY, STE 207, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2023-11-01 2025-05-06 Address 970 NORTH BROADWAY, STE 207, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2023-11-01 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2023-11-01 Address 970 NORTH BROADWAY, STE 207, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2023-11-01 2025-05-06 Address 970 NORTH BROADWAY, STE 207, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250506004708 2025-04-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-03
231101038911 2023-11-01 BIENNIAL STATEMENT 2023-09-01
220621001636 2022-06-21 BIENNIAL STATEMENT 2021-09-01
200805060890 2020-08-05 BIENNIAL STATEMENT 2019-09-01
20120323067 2012-03-23 ASSUMED NAME LLC INITIAL FILING 2012-03-23

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
127900.00
Total Face Value Of Loan:
127900.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$127,900
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$127,900
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$129,494.37
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $127,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State