Search icon

RIDGEWOOD DIALYSIS CENTER, INC.

Company Details

Name: RIDGEWOOD DIALYSIS CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1992 (33 years ago)
Entity Number: 1646410
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 2314 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 718-978-1233

Phone +1 212-360-3868

Phone +1 718-366-1111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JODUMUTT G. BHAT Chief Executive Officer 2314 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
RIDGEWOOD DIALYSIS CENTER, INC. DOS Process Agent 2314 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2022-10-24 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-06-04 2016-06-01 Address 385 SENECA AVE., RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
1998-06-04 2016-06-01 Address 385 SENECA AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
1994-03-02 2016-06-01 Address 385 SENECA AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
1992-06-23 2022-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-06-23 1994-03-02 Address 385 SENECA AVENUE, RIDGEWOOD, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221004002071 2022-10-04 BIENNIAL STATEMENT 2022-06-01
160601006223 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140619006143 2014-06-19 BIENNIAL STATEMENT 2014-06-01
120716003014 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100625002812 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080708002361 2008-07-08 BIENNIAL STATEMENT 2008-06-01
060801002679 2006-08-01 BIENNIAL STATEMENT 2006-06-01
040707002197 2004-07-07 BIENNIAL STATEMENT 2004-06-01
020710002709 2002-07-10 BIENNIAL STATEMENT 2002-06-01
000601002314 2000-06-01 BIENNIAL STATEMENT 2000-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1836197108 2020-04-10 0202 PPP 23-14 College Point Blvd 0.0, College Point, NY, 11356-2526
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1874017
Loan Approval Amount (current) 1874017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-2526
Project Congressional District NY-14
Number of Employees 132
NAICS code 621491
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1897177.77
Forgiveness Paid Date 2021-07-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State