Search icon

NEPHROLOGY & HYPERTENSION SPECIALISTS OF WESTCHESTER, P.C.

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

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 970 NORTH BROADWAY, STE 207, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2020-08-05 2023-11-01 Address 970 NORTH BROADWAY, STE 207, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2020-08-05 2023-11-01 Address 970 NORTH BROADWAY, STE 207, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1992-07-02 2009-10-15 Name JOSHI & MATHEW, M.D., P.C.
1975-09-24 1992-07-02 Name ANILKUMAR M. JOSHI, M.D., P.C.
1975-09-24 2020-08-05 Address 274 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1975-09-24 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
091015000312 2009-10-15 CERTIFICATE OF AMENDMENT 2009-10-15
920702000236 1992-07-02 CERTIFICATE OF AMENDMENT 1992-07-02
A261273-5 1975-09-24 CERTIFICATE OF INCORPORATION 1975-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3956807203 2020-04-27 0202 PPP 970 NORTH BROADWAY SUITE 207, YONKERS, NY, 10701
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127900
Loan Approval Amount (current) 127900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 6
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 129494.37
Forgiveness Paid Date 2021-08-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State