Search icon

MUKESH D. SHAH, OB-GYN, P.C.

Company Details

Name: MUKESH D. SHAH, OB-GYN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Sep 1995 (30 years ago)
Entity Number: 1958907
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 1656 CHAMPLIN AVE, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1656 CHAMPLIN AVE, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
MUKESH D. SHAH Chief Executive Officer 1656 CHAMPLIN AVE, UTICA, NY, United States, 13502

National Provider Identifier

NPI Number:
1790969343

Authorized Person:

Name:
DR. MUKESH DHIRAJLAL SHAH
Role:
OWNER / PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207VG0400X - Gynecology Physician
Is Primary:
Yes

Contacts:

Fax:
3157933689

History

Start date End date Type Value
1999-09-28 2005-11-10 Address 1656 CHAMPLIN AVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1997-10-24 1999-09-28 Address 1656 CHAMPLIN AVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1997-10-24 1999-09-28 Address 1656 CHAMPLIN AVE, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1995-09-22 1999-09-28 Address 1656 CHAMPLAIN AVENUE, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130906006700 2013-09-06 BIENNIAL STATEMENT 2013-09-01
110915002636 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090824002819 2009-08-24 BIENNIAL STATEMENT 2009-09-01
071108002415 2007-11-08 BIENNIAL STATEMENT 2007-09-01
051110002026 2005-11-10 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
76400.00
Total Face Value Of Loan:
76400.00
Date:
2020-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
76400.00
Total Face Value Of Loan:
76400.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76400
Current Approval Amount:
76400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
76829.1
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76400
Current Approval Amount:
76400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
77147.25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State