Search icon

ADVANCED ALLERGY & ASTHMA FAMILY CARE PLLC

Company Details

Name: ADVANCED ALLERGY & ASTHMA FAMILY CARE PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Sep 2011 (14 years ago)
Entity Number: 4142666
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 11 RALPH PLACE SUITE 205, STATEN ISLAND, NY, United States, 10304

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANCED ALLERGY & ASTHMA FAMILY CARE 401(K) PLAN 2023 452853157 2024-07-19 ADVANCED ALLERGY & ASTHMA FAMILY CARE 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621399
Sponsor’s telephone number 7322619786
Plan sponsor’s address 11 RALPH PL #205, STATEN ISLAND, NY, 10304

Signature of

Role Plan administrator
Date 2024-07-19
Name of individual signing NEHA BHAMBRI, MD
ADVANCED ALLERGY & ASTHMA FAMILY CARE 401(K) PLAN 2022 452853157 2023-06-16 ADVANCED ALLERGY & ASTHMA FAMILY CARE 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621399
Sponsor’s telephone number 7322619786
Plan sponsor’s address 11 RALPH PL #205, STATEN ISLAND, NY, 10304

Signature of

Role Plan administrator
Date 2023-06-16
Name of individual signing NEHA BHAMBRI, MD

DOS Process Agent

Name Role Address
NEHA BHAMBRI MD DOS Process Agent 11 RALPH PLACE SUITE 205, STATEN ISLAND, NY, United States, 10304

History

Start date End date Type Value
2015-09-23 2017-09-05 Address 11 RALPH PLACE SUITE 201, STATEN ISLAND, NY, 10304, 4419, USA (Type of address: Service of Process)
2011-09-16 2015-09-23 Address 11 RALPH PLACE SUITE 305, STATEN ISLAND, NY, 10304, 4419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170905007289 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150923006183 2015-09-23 BIENNIAL STATEMENT 2015-09-01
130912006058 2013-09-12 BIENNIAL STATEMENT 2013-09-01
110916000035 2011-09-16 ARTICLES OF ORGANIZATION 2011-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5653247203 2020-04-27 0202 PPP 11 Ralph Place, Suite 205, Staten Island, NY, 10304
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13700
Loan Approval Amount (current) 13700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10304-0001
Project Congressional District NY-11
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 43251
Originating Lender Name Peapack-Gladstone Bank
Originating Lender Address BEDMINSTER, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13850.14
Forgiveness Paid Date 2021-06-10
7860518308 2021-01-28 0202 PPS 11 Ralph Pl Ste 205, Staten Island, NY, 10304-4405
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35460
Loan Approval Amount (current) 35460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10304-4405
Project Congressional District NY-11
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35738.82
Forgiveness Paid Date 2021-11-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State