Search icon

SUDERSHAN KUMAR DANG, PHYSICIAN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SUDERSHAN KUMAR DANG, PHYSICIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Apr 1996 (29 years ago)
Entity Number: 2016777
ZIP code: 13501
County: Oneida
Place of Formation: New York
Principal Address: 2701 GENESEE STREET, UTICA, NY, United States, 13501
Address: 2701 GENESEE ST, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2701 GENESEE ST, UTICA, NY, United States, 13501

Chief Executive Officer

Name Role Address
SUDERSHAN K. DANG Chief Executive Officer 2701 GENESEE STREET, UTICA, NY, United States, 13501

National Provider Identifier

NPI Number:
1386740769

Authorized Person:

Name:
DR. SUDERSHAN KUMAR DANG
Role:
PESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
3157354713

Form 5500 Series

Employer Identification Number (EIN):
161498187
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1998-04-14 2000-05-04 Address 2701 GENESEE STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
1996-04-04 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-04-04 2004-05-04 Address 2701 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060530003023 2006-05-30 BIENNIAL STATEMENT 2006-04-01
040504002513 2004-05-04 BIENNIAL STATEMENT 2004-04-01
020510002376 2002-05-10 BIENNIAL STATEMENT 2002-04-01
000504002764 2000-05-04 BIENNIAL STATEMENT 2000-04-01
980414002760 1998-04-14 BIENNIAL STATEMENT 1998-04-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$44,687
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$44,919.62
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $44,687
Jobs Reported:
8
Initial Approval Amount:
$44,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$44,948.25
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $29,559
Utilities: $1,833
Mortgage Interest: $0
Rent: $6,000
Refinance EIDL: $0
Healthcare: $7008
Debt Interest: $200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State