Search icon

S.R. PETERU, PHYSICIAN, P.C.

Company Details

Name: S.R. PETERU, PHYSICIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Oct 2010 (14 years ago)
Entity Number: 4013279
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 88-14 170TH STREET, JAMAICA, NY, United States, 11432
Principal Address: 8908 144TH ST., JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SACHIDANAND R. PETERU Chief Executive Officer 8908 144TH ST., JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
C/O AJ ACCOUNTING SERVICES DOS Process Agent 88-14 170TH STREET, JAMAICA, NY, United States, 11432

Filings

Filing Number Date Filed Type Effective Date
141008006675 2014-10-08 BIENNIAL STATEMENT 2014-10-01
101029000446 2010-10-29 CERTIFICATE OF INCORPORATION 2010-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7143677703 2020-05-01 0202 PPP 8908 144th street, Jamaica, NY, 11435
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10800
Loan Approval Amount (current) 10800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10870.8
Forgiveness Paid Date 2020-12-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State