Search icon

RONDOUT VALLEY FAMILY MEDICINE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RONDOUT VALLEY FAMILY MEDICINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 21 Dec 1987 (38 years ago)
Date of dissolution: 04 Dec 2021
Entity Number: 1209456
ZIP code: 12484
County: Ulster
Place of Formation: New York
Address: 10 GAGNON DRIVE, PO BOX 547, STONE RIDGE, NY, United States, 12484
Principal Address: 10 GAGNON DRIVE, STONE RIDGE, NY, United States, 12484

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER J PETRULIS Chief Executive Officer 10 GAGNON DRIVE, STONE RIDGE, NY, United States, 12484

DOS Process Agent

Name Role Address
RONDOUT VALLEY FAMILY MEDICINE, P.C. DOS Process Agent 10 GAGNON DRIVE, PO BOX 547, STONE RIDGE, NY, United States, 12484

History

Start date End date Type Value
2021-06-21 2022-12-01 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2019-12-02 2021-12-04 Address 10 GAGNON DRIVE, PO BOX 547, STONE RIDGE, NY, 12484, USA (Type of address: Service of Process)
2019-03-18 2019-12-02 Address 10 GAGNON DR, PO BOX 547, STONE RIDGE, NY, 12484, USA (Type of address: Service of Process)
2007-12-07 2021-12-04 Address 10 GAGNON DRIVE, STONE RIDGE, NY, 12484, USA (Type of address: Chief Executive Officer)
2007-12-07 2019-03-18 Address 10 GAGNON DRIVE, STONE RIDGE, NY, 12484, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211204000539 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
191202061300 2019-12-02 BIENNIAL STATEMENT 2019-12-01
190318060571 2019-03-18 BIENNIAL STATEMENT 2017-12-01
140108002200 2014-01-08 BIENNIAL STATEMENT 2013-12-01
111219002453 2011-12-19 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
19630.00
Total Face Value Of Loan:
19630.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$19,630
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,792.42
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $19,630

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State