Search icon

DUTCHESS CARDIOLOGY, P.C.

Company Details

Name: DUTCHESS CARDIOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jul 1995 (30 years ago)
Entity Number: 1937212
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: NORTH ROAD MEDICAL ARTS BLDG, 243 NORTH RD, STE. 201 SOUTH, POUGHKEEPSIE, NY, United States, 12601
Principal Address: NORTH ROAD MEDICAL ARTS BLDG, 243 NORTH RD, STE 201 SOUTH, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NORTH ROAD MEDICAL ARTS BLDG, 243 NORTH RD, STE. 201 SOUTH, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
SHAH M.M. ZAMAN, MD Chief Executive Officer NORTH ROAD MEDICAL ARTS BLDG, 243 NORTH RD, STE 201 SOUTH, POUGHKEEPSIE, NY, United States, 12601

Form 5500 Series

Employer Identification Number (EIN):
141783639
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1997-08-28 2001-06-28 Address NORTH RD MEDICAL ARTS BLDG, 41 NORTH RD SUITE 2A SOUTH, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1997-08-28 2001-06-28 Address NORTH RD MEDICAL ARTS BLDG, 41 NORTH RD SUITE 2A SOUTH, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1997-08-28 2001-06-28 Address NORTH RD MEDICAL ARTS BLDG, 41 NORTH RD SUITE 2A SOUTH, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1995-07-07 1997-08-28 Address 69 WEST CEDAR STREET, POUGHKEEPSIE, NY, 12601, 1334, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130716002060 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110808003096 2011-08-08 BIENNIAL STATEMENT 2011-07-01
090720002627 2009-07-20 BIENNIAL STATEMENT 2009-07-01
070917002342 2007-09-17 BIENNIAL STATEMENT 2007-07-01
050909002732 2005-09-09 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
42402.07
Total Face Value Of Loan:
42402.07

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
42402.07
Current Approval Amount:
42402.07
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 14 Mar 2025

Sources: New York Secretary of State