Search icon

MAAN SALUJA, PHYSICIAN, P.C.

Company Details

Name: MAAN SALUJA, PHYSICIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Feb 1979 (46 years ago)
Entity Number: 539980
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 756 LINCOLN AVE, BROOKLYN, NY, United States, 11208
Principal Address: 756 LINCOLN AVE., BROOKLYN, NY, United States, 11208

Contact Details

Phone +1 718-827-4321

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 756 LINCOLN AVE, BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
MAAN S. SALUJA MD Chief Executive Officer 756 LINCOLN AVE., BROOKLYN, NY, United States, 11208

History

Start date End date Type Value
1994-04-05 2013-03-06 Address 1746 PITKIN AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)
1993-03-15 2001-02-15 Address 756 LINCOLN AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
1993-03-15 2001-02-15 Address 756 LINCOLN AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office)
1979-02-22 2022-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-02-22 1994-04-05 Address 1746 PITKIN AVE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20161117072 2016-11-17 ASSUMED NAME CORP INITIAL FILING 2016-11-17
130306002087 2013-03-06 BIENNIAL STATEMENT 2013-02-01
110304002211 2011-03-04 BIENNIAL STATEMENT 2011-02-01
090219002045 2009-02-19 BIENNIAL STATEMENT 2009-02-01
070213002028 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050614002218 2005-06-14 BIENNIAL STATEMENT 2005-02-01
030130002509 2003-01-30 BIENNIAL STATEMENT 2003-02-01
010215002334 2001-02-15 BIENNIAL STATEMENT 2001-02-01
990317002425 1999-03-17 BIENNIAL STATEMENT 1999-02-01
970313002517 1997-03-13 BIENNIAL STATEMENT 1997-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2526197706 2020-05-01 0202 PPP 756 LINCOLN AVE, BROOKLYN, NY, 11208
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28397
Loan Approval Amount (current) 28397
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 BROOKLYN, KINGS, NY, 11208-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28651.33
Forgiveness Paid Date 2021-03-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State