Search icon

POUGHKEEPSIE MEDICAL GROUP, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: POUGHKEEPSIE MEDICAL GROUP, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 10 Jan 1996 (29 years ago)
Entity Number: 1989086
ZIP code: 10601
County: Blank
Place of Formation: New York
Principal Address: 375 HOOKER AVE, POUGHKEEPSIE, NY, United States, 12603
Address: (DANZIGER & MARKOFF LLP), 123 MAIN STREET, WHITE PLAINS, NY, United States, 10601

Contact Details

Phone +1 845-454-5000

DOS Process Agent

Name Role Address
GREGORY TAPTAR DOS Process Agent (DANZIGER & MARKOFF LLP), 123 MAIN STREET, WHITE PLAINS, NY, United States, 10601

National Provider Identifier

NPI Number:
1700979507

Authorized Person:

Name:
SUMITA MAZUMDAR
Role:
BILLING SUPERVISIOR
Phone:

Taxonomy:

Selected Taxonomy:
261QM1300X - Multi-Specialty Clinic/Center
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
8454549880

Form 5500 Series

Employer Identification Number (EIN):
141467244
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2010-12-23 2015-11-30 Address DANZIGER & MARKOFF LLP, 123 MAIN STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2005-03-24 2010-12-23 Address 2649 SOUTH RD STE 230, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2000-12-13 2005-03-24 Address MCCABE AND MACK, 63 WASHINGTON ST., POUGHKEEPSIE, NY, 12602, 0509, USA (Type of address: Service of Process)
1996-01-10 2000-12-13 Address 35 MARKET STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151130002008 2015-11-30 FIVE YEAR STATEMENT 2016-01-01
101223002113 2010-12-23 FIVE YEAR STATEMENT 2011-01-01
060110002439 2006-01-10 FIVE YEAR STATEMENT 2006-01-01
050324000386 2005-03-24 CERTIFICATE OF CHANGE 2005-03-24
040708000332 2004-07-08 CERTIFICATE OF AMENDMENT 2004-07-08

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
229600.00
Total Face Value Of Loan:
229600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-05-13
Type:
Complaint
Address:
375 HOOKER AVE., POUGHKEEPSIE, NY, 12603
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
229600
Current Approval Amount:
229600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
232606.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State