Search icon

SUMEET K. ANAND, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SUMEET K. ANAND, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Sep 2012 (13 years ago)
Entity Number: 4301449
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 1111 MONTAUK HIGHWAY, UNIT 202 A/K/A 2-2, WEST ISLIP, NY, United States, 11795
Principal Address: 1111 MONTAUK HIGHWAY, SUITE 2-2, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUMEET K. ANAND, MD Chief Executive Officer 1111 MONTAUK HIGHWAY, SUITE 2-2, WEST ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1111 MONTAUK HIGHWAY, UNIT 202 A/K/A 2-2, WEST ISLIP, NY, United States, 11795

National Provider Identifier

NPI Number:
1164865093

Authorized Person:

Name:
SUMEET K ANAND
Role:
MEDICAL DOCTOR
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
6316479099

Form 5500 Series

Employer Identification Number (EIN):
461115818
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-15 2025-07-15 Address 1111 MONTAUK HIGHWAY, SUITE 2-2, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2014-09-16 2025-07-15 Address 1111 MONTAUK HIGHWAY, SUITE 2-2, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2012-09-27 2025-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-27 2025-07-15 Address 1111 MONTAUK HIGHWAY, UNIT 202 A/K/A 2-2, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250715001342 2025-07-15 BIENNIAL STATEMENT 2025-07-15
200908060152 2020-09-08 BIENNIAL STATEMENT 2020-09-01
180910006371 2018-09-10 BIENNIAL STATEMENT 2018-09-01
140916006403 2014-09-16 BIENNIAL STATEMENT 2014-09-01
120927000722 2012-09-27 CERTIFICATE OF INCORPORATION 2012-09-27

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$53,732
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,732
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,041.14
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $42,827
Utilities: $785
Mortgage Interest: $0
Rent: $9,800
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $320

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State