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

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)
1992-11-05 1996-05-02 Address 35 E. 35 ST., NEW YORK, NY, 11020, USA (Type of address: Principal Executive Office)
1983-04-05 2013-01-04 Name JAMES M. RUBIN M.D. & PAUL EHRLICH M.D., P.C.
1976-04-27 1983-04-05 Name JAMES M. RUBIN, M. D., P. C.
1976-04-27 1996-05-02 Address 35 E. 35TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

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
080401002655 2008-04-01 BIENNIAL STATEMENT 2008-04-01
20071128055 2007-11-28 ASSUMED NAME LLC INITIAL FILING 2007-11-28
060420002728 2006-04-20 BIENNIAL STATEMENT 2006-04-01
040401002157 2004-04-01 BIENNIAL STATEMENT 2004-04-01
020403002475 2002-04-03 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1090247309 2020-04-28 0202 PPP 35 E 35th St, New York, NY, 10016-3823
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170800
Loan Approval Amount (current) 170800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-3823
Project Congressional District NY-12
Number of Employees 16
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 173480.61
Forgiveness Paid Date 2021-11-26
1025388305 2021-01-16 0202 PPS 35 E 35th St, New York, NY, 10016-3823
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170800
Loan Approval Amount (current) 170800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-3823
Project Congressional District NY-12
Number of Employees 16
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 172346.69
Forgiveness Paid Date 2022-02-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State