Search icon

QUEENS NEPHROLOGY PRACTICE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: QUEENS NEPHROLOGY PRACTICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 May 2012 (13 years ago)
Entity Number: 4247366
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 160 40 78TH RD 2ND FLR, 2ND FLOOR, FRESH MEADOWS, NY, United States, 11366
Principal Address: 160-40 78TH ROAD, 2ND FLOOR, FRESH MEADOWS, NY, United States, 11366

Contact Details

Phone +1 347-475-0911

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUEENS NEPHROLOGY PRACTICE, P.C. DOS Process Agent 160 40 78TH RD 2ND FLR, 2ND FLOOR, FRESH MEADOWS, NY, United States, 11366

Chief Executive Officer

Name Role Address
NARAYAN DAS AGRAWAL Chief Executive Officer 160-40 78TH ROAD, 2ND FLOOR, FRESH MEADOWS, NY, United States, 11366

National Provider Identifier

NPI Number:
1093070500

Authorized Person:

Name:
DR. NARAYAN D AGRAWAL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RN0300X - Nephrology Physician
Is Primary:
Yes

Contacts:

Fax:
7183803441

Form 5500 Series

Employer Identification Number (EIN):
455309736
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-27 2024-09-27 Address 160-40 78TH ROAD, 2ND FLOOR, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2018-05-04 2024-09-27 Address 160 40 78TH RD 2ND FLR, 2ND FLOOR, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)
2014-06-06 2018-05-04 Address 160-40 78TH ROAD, 2ND FLOOR, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)
2014-06-06 2024-09-27 Address 160-40 78TH ROAD, 2ND FLOOR, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2012-05-18 2014-06-06 Address 176-60 UNION TURNPIKE, SUITE 320, FLUSHING, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240927000284 2024-09-27 BIENNIAL STATEMENT 2024-09-27
200504061605 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180504007370 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160517006597 2016-05-17 BIENNIAL STATEMENT 2016-05-01
140606006159 2014-06-06 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
196608.00
Total Face Value Of Loan:
196608.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$196,608
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$196,608
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$197,836.13
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $196,608

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State