Search icon

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

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
99407.00
Total Face Value Of Loan:
99407.00
Date:
2020-05-02
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:
102375.00
Total Face Value Of Loan:
102375.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99407
Current Approval Amount:
99407
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100034.81
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102375
Current Approval Amount:
102375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103344.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State