Search icon

CHITRA RAGHAVAN, M.D., P.C.

Headquarter

Company Details

Name: CHITRA RAGHAVAN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Jan 1993 (32 years ago)
Entity Number: 1694097
ZIP code: 10514
County: Westchester
Place of Formation: New York
Address: 6 DEVOE PL, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CHITRA RAGHAVAN, M.D., P.C., CONNECTICUT 1315735 CONNECTICUT

DOS Process Agent

Name Role Address
CHRITRA RAGHAVAN MD DOS Process Agent 6 DEVOE PL, CHAPPAQUA, NY, United States, 10514

Chief Executive Officer

Name Role Address
CHITRA RAGHAVAN MD Chief Executive Officer 6 DEVOE PL, CHAPPAQUA, NY, United States, 10514

History

Start date End date Type Value
1999-04-06 2005-02-07 Address 6 DEVOE PL, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office)
1997-04-22 2005-02-07 Address 6 DEVOE PLACE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
1994-03-22 2005-02-07 Address 6 DEVOE PLACE, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
1994-03-22 1999-04-06 Address 6 DEVOE PLACE, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office)
1993-01-13 1997-04-22 Address 6 DEVOE PLACE, CHAPPAUQUA, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190227002002 2019-02-27 BIENNIAL STATEMENT 2019-01-01
090108002524 2009-01-08 BIENNIAL STATEMENT 2009-01-01
070413002381 2007-04-13 BIENNIAL STATEMENT 2007-01-01
050207002529 2005-02-07 BIENNIAL STATEMENT 2005-01-01
030107002131 2003-01-07 BIENNIAL STATEMENT 2003-01-01
990406002735 1999-04-06 BIENNIAL STATEMENT 1999-01-01
970422002573 1997-04-22 BIENNIAL STATEMENT 1997-01-01
940322002405 1994-03-22 BIENNIAL STATEMENT 1994-01-01
930113000463 1993-01-13 CERTIFICATE OF INCORPORATION 1993-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1377108208 2020-07-30 0202 PPP 6 devoe place, chappaqua, NY, 10514
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44400
Loan Approval Amount (current) 44400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address chappaqua, WESTCHESTER, NY, 10514-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44331.22
Forgiveness Paid Date 2021-05-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State