Search icon

QUEENS NEPHROLOGY PRACTICE, P.C.

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

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)
2012-05-18 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
120518000199 2012-05-18 CERTIFICATE OF INCORPORATION 2012-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5977407700 2020-05-01 0202 PPP 16040 78TH RD, FRESH MEADOWS, NY, 11366-1945
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196608
Loan Approval Amount (current) 196608
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address FRESH MEADOWS, QUEENS, NY, 11366-1945
Project Congressional District NY-06
Number of Employees 13
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 197836.13
Forgiveness Paid Date 2021-02-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State