Search icon

HUDSON PRIMARY CARE MEDICAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HUDSON PRIMARY CARE MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Apr 2010 (15 years ago)
Entity Number: 3932375
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 15 SMITH PLACE, WILLISTON PARK, NY, United States, 11596

Contact Details

Phone +1 718-424-4548

Phone +1 718-424-7800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AJAY JAIN Chief Executive Officer 15 SMITH PLACE, WILLISTON PARK, NY, United States, 11596

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 SMITH PLACE, WILLISTON PARK, NY, United States, 11596

National Provider Identifier

NPI Number:
1174844369
Certification Date:
2021-06-29

Authorized Person:

Name:
MRS. NIDHI DUGAR
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RG0300X - Geriatric Medicine (Internal Medicine) Physician
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7184240888

Form 5500 Series

Employer Identification Number (EIN):
272321100
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2010-04-02 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-02 2010-09-07 Address SUITE 220, 100 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200402060434 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180402007845 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160412006097 2016-04-12 BIENNIAL STATEMENT 2016-04-01
140409007138 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120516002805 2012-05-16 BIENNIAL STATEMENT 2012-04-01

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$41,600
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,063.38
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $41,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State