Search icon

HARVINDER S. SANDHU, M.D., P.C.

Company Details

Name: HARVINDER S. SANDHU, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 May 2012 (13 years ago)
Entity Number: 4251236
ZIP code: 11530
County: New York
Place of Formation: New York
Address: C/O A. M. BOUTZALIS, CPA, PC, 377 OAK STREET SUITE 407, GARDEN CITY, NY, United States, 11530
Principal Address: 70 LAFRENTZ ROAD, GREENWICH, CT, United States, 06831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARVINDER S. SANDHU, M.D., P.C. DOS Process Agent C/O A. M. BOUTZALIS, CPA, PC, 377 OAK STREET SUITE 407, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
HARVINDER S. SANDHU, MD Chief Executive Officer 535 EAST 70TH STREET, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2014-05-07 2018-05-16 Address 523 EAST 72ND STREET, 3RD FLR, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2014-05-07 2016-06-01 Address C/O A. M. BOUTZALIS, CPA, PC, 600 OLD COUNTRY RD., STE. 230, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2012-05-29 2014-05-07 Address C/O ANNA M. BOUTZALIS, CPA, 600 OLD COUNTRY RD., STE. 230, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200505060390 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180516006155 2018-05-16 BIENNIAL STATEMENT 2018-05-01
160601007444 2016-06-01 BIENNIAL STATEMENT 2016-05-01
140507006903 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120529000697 2012-05-29 CERTIFICATE OF INCORPORATION 2012-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4750418504 2021-02-26 0202 PPS 535 E 70th St, New York, NY, 10021-4823
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99407
Loan Approval Amount (current) 99407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-4823
Project Congressional District NY-12
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100034.81
Forgiveness Paid Date 2021-10-20
1895147703 2020-05-01 0202 PPP 535 E 70th Street, NEW YORK, NY, 10021
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102375
Loan Approval Amount (current) 102375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 622310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103344.83
Forgiveness Paid Date 2021-04-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State