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 (29 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

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
030825002481 2003-08-25 BIENNIAL STATEMENT 2003-09-01
010905002355 2001-09-05 BIENNIAL STATEMENT 2001-09-01
990928002716 1999-09-28 BIENNIAL STATEMENT 1999-09-01
971024002244 1997-10-24 BIENNIAL STATEMENT 1997-09-01
950922000375 1995-09-22 CERTIFICATE OF INCORPORATION 1995-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9053287710 2020-05-01 0248 PPP 1656 Champlin Ave. 224, UTICA, NY, 13502-4830
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76400
Loan Approval Amount (current) 76400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address UTICA, ONEIDA, NY, 13502-4830
Project Congressional District NY-22
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77147.25
Forgiveness Paid Date 2021-05-11
3171498300 2021-01-21 0248 PPS 1656 Champlin Ave, Utica, NY, 13502-4830
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76400
Loan Approval Amount (current) 76400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13502-4830
Project Congressional District NY-22
Number of Employees 6
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76829.1
Forgiveness Paid Date 2021-08-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State