Search icon

ALLERGY & ASTHMA ASSOCIATES OF MURRAY HILL, P.C.

Company Details

Name: ALLERGY & ASTHMA ASSOCIATES OF MURRAY HILL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Apr 1976 (49 years ago)
Entity Number: 398189
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 35 E 35TH ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUDHIR M PARIKH DOS Process Agent 35 E 35TH ST, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SUDHIR M PARIKH Chief Executive Officer 35 E 35TH ST, NEW YORK, NY, United States, 10016

National Provider Identifier

NPI Number:
1245421171
Certification Date:
2022-09-14

Authorized Person:

Name:
SUDHIR M. PARIKH
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207K00000X - Allergy & Immunology Physician
Is Primary:
Yes

Contacts:

Fax:
2126965682
Fax:
6467420092

History

Start date End date Type Value
2014-07-11 2020-10-14 Address 35 E 35TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-01-04 2014-03-19 Name PAUL EHRLICH M.D, P.C.
2002-04-03 2014-07-11 Address 35 E 35TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1996-05-02 2014-07-11 Address 35 E 35TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1992-11-05 2002-04-03 Address 129 SOUNDVIEW DRIVE, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201014060380 2020-10-14 BIENNIAL STATEMENT 2020-04-01
140711002101 2014-07-11 BIENNIAL STATEMENT 2014-04-01
140319000340 2014-03-19 CERTIFICATE OF AMENDMENT 2014-03-19
130104000321 2013-01-04 CERTIFICATE OF AMENDMENT 2013-01-04
120604002164 2012-06-04 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
170800.00
Total Face Value Of Loan:
170800.00
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:
170800.00
Total Face Value Of Loan:
170800.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
170800
Current Approval Amount:
170800
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
173480.61
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
170800
Current Approval Amount:
170800
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
172346.69

Date of last update: 18 Mar 2025

Sources: New York Secretary of State