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 +1 718-366-1111

Phone +1 718-978-1233

Phone +1 212-360-3868

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

National Provider Identifier

NPI Number:
1245586395

Authorized Person:

Name:
J. GANESH BHAT
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QE0700X - End-Stage Renal Disease (ESRD) Treatment Clinic/Center
Is Primary:
Yes

Contacts:

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
1874017.00
Total Face Value Of Loan:
1874017.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1874017
Current Approval Amount:
1874017
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1897177.77

Date of last update: 15 Mar 2025

Sources: New York Secretary of State