Search icon

NEW HYDE PARK MEDICAL P.C.

Company Details

Name: NEW HYDE PARK MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Mar 2014 (11 years ago)
Entity Number: 4543172
ZIP code: 11780
County: Nassau
Place of Formation: New York
Address: 52 HAMLET WOODS DR, SAINT JAMES, NY, United States, 11780
Principal Address: 325 NORTH BELLE MEAD AVENUE, NEAST SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW HYDE PARK MEDICAL P.C. DOS Process Agent 52 HAMLET WOODS DR, SAINT JAMES, NY, United States, 11780

Chief Executive Officer

Name Role Address
NILESH MEHTA Chief Executive Officer 325 NORTH BELLE MEAD AVENUE, EAST SETAUKET, NY, United States, 11733

History

Start date End date Type Value
2016-03-08 2020-03-03 Address 915 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2016-03-08 2020-03-03 Address 915 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2014-03-12 2020-03-03 Address 3 LAVENDERS COURT, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303060508 2020-03-03 BIENNIAL STATEMENT 2020-03-01
160308006007 2016-03-08 BIENNIAL STATEMENT 2016-03-01
140312000569 2014-03-12 CERTIFICATE OF INCORPORATION 2014-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6082128503 2021-03-02 0235 PPS 3 Lavenders Ct, Manhasset, NY, 11030-3923
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Manhasset, NASSAU, NY, 11030-3923
Project Congressional District NY-03
Number of Employees 1
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 20973.77
Forgiveness Paid Date 2021-11-09
2010717706 2020-05-01 0235 PPP 3 Lavenders Ct, Manhasset, NY, 11030
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Manhasset, NASSAU, NY, 11030-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 541611
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 Non-Veteran
Forgiveness Amount 21073.46
Forgiveness Paid Date 2021-06-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State