Search icon

WEBSTER MEDICAL GROUP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WEBSTER MEDICAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jan 1990 (35 years ago)
Entity Number: 1410986
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 45 Webster Commons Blvd, Suite 200, Webster, NY, United States, 14580
Principal Address: 45 WEBSTER COMMONS BLVD, STE 200, WEBSTER, NY, United States, 14580

Contact Details

Phone +1 858-872-8441

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KARTIK PATEL MD Chief Executive Officer 45 WEBSTER COMMONS BLVD, STE 200, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
WEBSTER MEDICAL GROUP, P.C. DOS Process Agent 45 Webster Commons Blvd, Suite 200, Webster, NY, United States, 14580

Form 5500 Series

Employer Identification Number (EIN):
161362056
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-22 2024-01-22 Address 45 WEBSTER COMMONS BLVD, STE 200, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-01-22 Address 45 WEBSTER COMMONS BLVD, STE 200, WEBSTER, NY, 14580, 3813, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-17 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-25 2024-01-22 Address 45 WEBSTER COMMONS BLVD, STE 200, WEBSTER, NY, 14580, 3813, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240122000292 2024-01-22 BIENNIAL STATEMENT 2024-01-22
220503001227 2022-05-03 BIENNIAL STATEMENT 2022-01-01
140205002182 2014-02-05 BIENNIAL STATEMENT 2014-01-01
120207002691 2012-02-07 BIENNIAL STATEMENT 2012-01-01
100125002959 2010-01-25 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
240795.00
Total Face Value Of Loan:
240795.00
Date:
2020-04-15
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:
457500.00
Total Face Value Of Loan:
457500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-10-15
Type:
Complaint
Address:
45 WEBSTER COMMONS BOULEVARD, WEBSTER, NY, 14580
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
240795
Current Approval Amount:
240795
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
242068.24
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
457500
Current Approval Amount:
457500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
462413.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State