Search icon

SHAH MEDICAL GROUP, P.C.

Company Details

Name: SHAH MEDICAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 14 Nov 1990 (34 years ago)
Date of dissolution: 16 Nov 2023
Entity Number: 1488894
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 2695 HARLEM ROAD, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2695 HARLEM ROAD, CHEEKTOWAGA, NY, United States, 14225

Chief Executive Officer

Name Role Address
NOOR SHAH, M.D. Chief Executive Officer 2695 HARLEM ROAD, CHEEKTOWAGA, NY, United States, 14225

History

Start date End date Type Value
1992-12-30 2023-11-28 Address 2695 HARLEM ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
1992-12-30 2023-11-28 Address 2695 HARLEM ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
1990-11-14 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-11-14 1992-12-30 Address 3469 HARLEM ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128000995 2023-11-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-16
181106006858 2018-11-06 BIENNIAL STATEMENT 2018-11-01
141203007342 2014-12-03 BIENNIAL STATEMENT 2014-11-01
121108002297 2012-11-08 BIENNIAL STATEMENT 2012-11-01
110110002201 2011-01-10 BIENNIAL STATEMENT 2010-11-01
081114002487 2008-11-14 BIENNIAL STATEMENT 2008-11-01
061106002703 2006-11-06 BIENNIAL STATEMENT 2006-11-01
041217002213 2004-12-17 BIENNIAL STATEMENT 2004-11-01
021029002159 2002-10-29 BIENNIAL STATEMENT 2002-11-01
001114002357 2000-11-14 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8684528403 2021-02-13 0296 PPS 2695 Harlem Rd, Cheektowaga, NY, 14225-4021
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13002
Loan Approval Amount (current) 13002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14225-4021
Project Congressional District NY-26
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13096.75
Forgiveness Paid Date 2021-12-09
4032317105 2020-04-12 0296 PPP 2695 Harlem Road, BUFFALO, NY, 14225-4021
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8793
Loan Approval Amount (current) 8793
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14225-4021
Project Congressional District NY-26
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8882.38
Forgiveness Paid Date 2021-05-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State