Search icon

BHOLA N. BANIK, M.D., P.C

Company claim

Is this your business?

Get access!

Company Details

Name: BHOLA N. BANIK, M.D., P.C
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Aug 1978 (47 years ago)
Entity Number: 503838
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 1097 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803

Contact Details

Phone +1 516-931-3131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BHOLA N BANIK, MD Chief Executive Officer 1097 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
BHOLA N BANIK, MD DOS Process Agent 1097 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803

National Provider Identifier

NPI Number:
1104033786

Authorized Person:

Name:
DR. BHOLA N. BANIK
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes

Contacts:

Fax:
5169313140

Form 5500 Series

Employer Identification Number (EIN):
112474156
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1996-08-13 2010-08-17 Address 1097 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, 6505, USA (Type of address: Service of Process)
1996-08-13 2010-08-17 Address 1097 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, 6505, USA (Type of address: Chief Executive Officer)
1996-08-13 2010-08-17 Address 1097 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, 6505, USA (Type of address: Principal Executive Office)
1993-05-18 1996-08-13 Address 456 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1993-05-18 1996-08-13 Address 456 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20170614037 2017-06-14 ASSUMED NAME CORP INITIAL FILING 2017-06-14
120823002817 2012-08-23 BIENNIAL STATEMENT 2012-08-01
100817002012 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080807002907 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060803002572 2006-08-03 BIENNIAL STATEMENT 2006-08-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$46,562
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,126.05
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $46,562
Jobs Reported:
3
Initial Approval Amount:
$46,562
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,041.12
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $46,560
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State