Search icon

MID HUDSON PLASTIC SURGERY, P.C.

Company Details

Name: MID HUDSON PLASTIC SURGERY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jul 1996 (29 years ago)
Entity Number: 2048953
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 117 MARY'S AVENUE, KINGSTON, NY, United States, 12401
Principal Address: 117 MARY'S AVE, STE 201, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117 MARY'S AVENUE, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
THOMAS A HAGERTY MD Chief Executive Officer 117 MARY'S AVE, STE 201, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
1997-08-27 2016-07-21 Name MID HUDSON PLASTIC SURGERY CENTER, P.C.
1996-07-17 1997-08-27 Name THOMAS A. HAGERTY, M.D., P.C.

Filings

Filing Number Date Filed Type Effective Date
160721000750 2016-07-21 CERTIFICATE OF AMENDMENT 2016-07-21
000714002548 2000-07-14 BIENNIAL STATEMENT 2000-07-01
980713002501 1998-07-13 BIENNIAL STATEMENT 1998-07-01
970827000199 1997-08-27 CERTIFICATE OF AMENDMENT 1997-08-27
960717000556 1996-07-17 CERTIFICATE OF INCORPORATION 1996-07-17

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
39100.00
Total Face Value Of Loan:
39100.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39100
Current Approval Amount:
39100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39539.21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State