Search icon

PRIYADARSHAN BAJPAYI MD, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PRIYADARSHAN BAJPAYI MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jul 2014 (11 years ago)
Entity Number: 4605939
ZIP code: 11758
County: Albany
Place of Formation: New York
Address: 5550 MERRICK RD, SUITE 201, MASSAPEQUA, NY, United States, 11758

Contact Details

Phone +1 631-673-3233

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES J. QUAIL, ESQ. DOS Process Agent 5550 MERRICK RD, SUITE 201, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
PRIYADARSHAN BAJPAYI MD Chief Executive Officer 5550 MERRICK RD, SUITE 201, MASSAPEQUA, NY, United States, 11758

National Provider Identifier

NPI Number:
1629534474
Certification Date:
2024-04-22

Authorized Person:

Name:
PRIYADARSHAN BAJPAYI
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
2084P0802X - Addiction Psychiatry Physician
Is Primary:
No
Selected Taxonomy:
2084P0804X - Child & Adolescent Psychiatry Physician
Is Primary:
No
Selected Taxonomy:
2084P0800X - Psychiatry Physician
Is Primary:
Yes

Contacts:

Fax:
6316731314

Form 5500 Series

Employer Identification Number (EIN):
471356602
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-21 2024-11-21 Address 5550 MERRICK RD, SUITE 201, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2024-11-21 2024-11-21 Address 5550 MERRICK RD STE 300, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2014-07-14 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-14 2024-11-21 Address 1873 WESTERN AVE., #202, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241121001807 2024-11-21 BIENNIAL STATEMENT 2024-11-21
220719002912 2022-07-19 BIENNIAL STATEMENT 2022-07-01
211013002436 2021-10-13 BIENNIAL STATEMENT 2021-10-13
140714000449 2014-07-14 CERTIFICATE OF INCORPORATION 2014-07-14

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$107,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$108,182.94
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $107,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State