Search icon

RAMA M. GODISHALA, M.D. P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RAMA M. GODISHALA, M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Mar 1992 (33 years ago)
Entity Number: 1624051
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 281 GRANT AVENUE, AUBURN, NY, United States, 13021

Contact Details

Phone +1 315-253-4459

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 281 GRANT AVENUE, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
RAMA M. GODISHALA Chief Executive Officer 281 GRANT AVENUE, AUBURN, NY, United States, 13021

Unique Entity ID

Unique Entity ID:
Q29LNNBL2J83
CAGE Code:
94VT4
UEI Expiration Date:
2024-08-17

Business Information

Doing Business As:
GODISHALA RAMA M MD PC
Activation Date:
2023-08-22
Initial Registration Date:
2021-08-18

National Provider Identifier

NPI Number:
1891809992

Authorized Person:

Name:
DR. RAMA MURTHY GODISHALA
Role:
PHYSICIAN/PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes

Contacts:

Fax:
3152552984

Form 5500 Series

Employer Identification Number (EIN):
161410010
Plan Year:
2023
Number Of Participants:
15
Sponsors DBA Name:
AUBURN CARDIOLOGY ASSOCIATES
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors DBA Name:
AUBURN CARDIOLOGY ASSOCIATES
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors DBA Name:
AUBURN CARDIOLOGY ASSOCIATES
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
200303061500 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180305008364 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160301006884 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140306006176 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120412002944 2012-04-12 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
184000.00
Total Face Value Of Loan:
184000.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$225,000
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$225,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$226,288.36
Servicing Lender:
The Lyons National Bank
Use of Proceeds:
Payroll: $225,000
Jobs Reported:
15
Initial Approval Amount:
$184,000
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$184,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$184,826.74
Servicing Lender:
The Lyons National Bank
Use of Proceeds:
Payroll: $183,997
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State