Search icon

ANDERSON MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ANDERSON MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 May 1991 (34 years ago)
Entity Number: 1548925
ZIP code: 12401
County: Dutchess
Place of Formation: New York
Activity Description: Anderson Medical provides professional medical services such as walk in urgent care, occupational health and medical service, OSHA medical screening, prag testing and hearing tests.
Address: 40 HURLEY AVE, SUITE 4, KINGSTON, NY, United States, 12401
Principal Address: FERINAND ANDERSON, MD, 68 DOGWOOD ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Contact Details

Website http://www.eonekingston.com

Phone +1 845-229-2602

Phone +1 845-787-1400

Phone +1 845-330-3200

Phone +1 845-338-5600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FERINAND ANDERSON, MD Chief Executive Officer 40 HURLEY AVE, SUITE 4, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
FERDINAND ANDERSON, MD DOS Process Agent 40 HURLEY AVE, SUITE 4, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2019-05-01 2021-06-02 Address 27 REYNOLDS CT, DELMAR, NY, 12054, USA (Type of address: Service of Process)
2011-07-12 2019-05-01 Address 60 DOGWOOD ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2011-07-12 2019-05-01 Address 68 DOGWOOD ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2005-09-21 2011-07-12 Address 68 DOGWOOD RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2005-09-21 2011-07-12 Address FERINAND ANDERSON MD, 68 DOGWOOD RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210602060403 2021-06-02 BIENNIAL STATEMENT 2021-05-01
190501060341 2019-05-01 BIENNIAL STATEMENT 2019-05-01
181025006121 2018-10-25 BIENNIAL STATEMENT 2017-05-01
130626002103 2013-06-26 BIENNIAL STATEMENT 2013-05-01
110712002797 2011-07-12 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2013-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
906000.00
Total Face Value Of Loan:
640000.00

Paycheck Protection Program

Jobs Reported:
57
Initial Approval Amount:
$623,129.07
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$623,129.07
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$629,187.27
Servicing Lender:
Ulster Savings Bank
Use of Proceeds:
Payroll: $623,129.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State