Search icon

ELMSIDE MEDICAL PLLC

Company Details

Name: ELMSIDE MEDICAL PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Aug 2016 (9 years ago)
Entity Number: 4999146
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 92-04 CORONA AVENUE, ELMHURST, NY, United States, 11373

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELMSIDE MEDICAL PLLC 401K & PROFIT SHARING PLAN 2023 813744158 2024-06-24 ELMSIDE MEDICAL PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-03-01
Business code 621111
Sponsor’s telephone number 5164390552
Plan sponsor’s address 92--04 CORONA AVENUE, ELMHURST, NY, 11373

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing JAGAT RAWAL
ELMSIDE MEDICAL PLLC 401K & PROFIT SHARING PLAN 2022 813744158 2023-08-06 ELMSIDE MEDICAL PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-03-01
Business code 621111
Sponsor’s telephone number 5164390552
Plan sponsor’s address 92--04 CORONA AVENUE, ELMHURST, NY, 11373

Signature of

Role Plan administrator
Date 2023-08-06
Name of individual signing JAGAT RAWAL
ELMSIDE MEDICAL PLLC 401K & PROFIT SHARING PLAN 2021 813744158 2022-06-01 ELMSIDE MEDICAL PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-03-01
Business code 621111
Sponsor’s telephone number 5164390552
Plan sponsor’s address 92--04 CORONA AVENUE, ELMHURST, NY, 11373

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing JAGAT RAWAL

DOS Process Agent

Name Role Address
C/O QINGHONG HUANG DOS Process Agent 92-04 CORONA AVENUE, ELMHURST, NY, United States, 11373

Filings

Filing Number Date Filed Type Effective Date
170130000384 2017-01-30 CERTIFICATE OF PUBLICATION 2017-01-30
160825000696 2016-08-25 ARTICLES OF ORGANIZATION 2016-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9726368407 2021-02-17 0202 PPS 9204 Corona Ave, Elmhurst, NY, 11373-4039
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33860
Loan Approval Amount (current) 33860
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-4039
Project Congressional District NY-06
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34225.01
Forgiveness Paid Date 2022-03-22
2711217701 2020-05-01 0202 PPP 9204 CORONA AVE, ELMHURST, NY, 11373
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35005
Loan Approval Amount (current) 35005
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ELMHURST, QUEENS, NY, 11373-0001
Project Congressional District NY-06
Number of Employees 5
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35483.36
Forgiveness Paid Date 2021-09-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State