Search icon

ARUN GUPTA, M.D., P.C.

Company Details

Name: ARUN GUPTA, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 May 2018 (7 years ago)
Entity Number: 5333069
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1703 MERRICK AVENUE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1703 MERRICK AVENUE, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
ARUN GUPTA Chief Executive Officer 10 EAGLE COURT, MUTTONTOWN, NY, United States, 11791

Form 5500 Series

Employer Identification Number (EIN):
113578148
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2018-05-01 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-01 2023-04-12 Address 1703 MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230412001900 2023-04-12 BIENNIAL STATEMENT 2022-05-01
180501000548 2018-05-01 CERTIFICATE OF INCORPORATION 2018-05-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71250
Current Approval Amount:
71250
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
71907.52
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45935
Current Approval Amount:
45935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46292.63

Date of last update: 24 Mar 2025

Sources: New York Secretary of State