Search icon

SAH TELEMEDICINE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SAH TELEMEDICINE P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Dec 2018 (7 years ago)
Entity Number: 5452584
ZIP code: 12207
County: Albany
Place of Formation: Massachusetts
Address: 418 Broadway STE N, STE N, Albany, NY, United States, 12207
Principal Address: 545 Plandome Rd #169, Manhasset, NY, United States, 11030

Contact Details

Phone +1 845-475-8825

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, STE N, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANURAG GUPTA Chief Executive Officer 565 PLANDOME ROAD, #169, MANHASSET, NY, United States, 11030

National Provider Identifier

NPI Number:
1083106538

Authorized Person:

Name:
DR. ANURAG GUPTA
Role:
CO-FOUNDER
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
No
Selected Taxonomy:
2084A0401X - Addiction Medicine (Psychiatry & Neurology) Physician
Is Primary:
No
Selected Taxonomy:
2084B0040X - Behavioral Neurology & Neuropsychiatry Physician
Is Primary:
No
Selected Taxonomy:
2084P0800X - Psychiatry Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 565 PLANDOME ROAD, #169, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2022-09-28 2024-12-02 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2024-12-02 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-04-08 2022-09-28 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-04-08 2022-09-28 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202003370 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221221002550 2022-12-21 BIENNIAL STATEMENT 2022-12-01
220928018223 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928021071 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
200408000265 2020-04-08 CERTIFICATE OF CHANGE 2020-04-08

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2140.00
Total Face Value Of Loan:
2140.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,140
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,080.08
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $2,140

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State