Search icon

HIMANSH KHANNA, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HIMANSH KHANNA, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Dec 2010 (15 years ago)
Entity Number: 4025244
ZIP code: 10008
County: Kings
Place of Formation: New York
Address: CHURCH ST. STATION,, P.O. BOX 13, NEW YORK, NY, United States, 10008
Principal Address: 348 13TH ST, SUITE 204, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 347-274-8370

Phone +1 212-686-1140

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HIMANSH KHANNA, M.D., P.C. DOS Process Agent CHURCH ST. STATION,, P.O. BOX 13, NEW YORK, NY, United States, 10008

Chief Executive Officer

Name Role Address
HIMANSH KHANNA Chief Executive Officer CHURCH ST. STATION, P.O.BOX 13, NEW YORK, NY, United States, 10008

National Provider Identifier

NPI Number:
1720847254
Certification Date:
2024-03-17

Authorized Person:

Name:
DR. HIMANSH KHANNA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QM2500X - Medical Specialty Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3478896601
Fax:
3478896640

Form 5500 Series

Employer Identification Number (EIN):
273813114
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2014-12-03 2018-12-07 Address 348 13TH ST, SUITE 103, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2012-12-31 2014-12-03 Address 120 E 34TH ST, SUITE 1, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2010-12-01 2012-12-31 Address 1659 55TH ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201060089 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181207006004 2018-12-07 BIENNIAL STATEMENT 2018-12-01
141203006100 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121231006004 2012-12-31 BIENNIAL STATEMENT 2012-12-01
101201000457 2010-12-01 CERTIFICATE OF INCORPORATION 2010-12-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$130,965
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$122,502.8
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $96,770
Utilities: $5,359
Rent: $15,264
Healthcare: $3572

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State