Search icon

RAJESWARA RAO PATCHA M.D., P.C.

Company Details

Name: RAJESWARA RAO PATCHA M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Sep 1996 (29 years ago)
Entity Number: 2070083
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 172 E MAIN ST, Huntinigton, NY, United States, 11743
Principal Address: 172 E MAIN ST, HUNTINGTON, NY, United States, 11743

Contact Details

Phone +1 631-230-2030

Phone +1 631-385-0022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 172 E MAIN ST, Huntinigton, NY, United States, 11743

Chief Executive Officer

Name Role Address
RAJESWARA RAO PATCHA MD Chief Executive Officer 172 E MAIN ST, HUNTINGTON, NY, United States, 11743

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ZUFZNMM7EYL7
UEI Expiration Date:
2025-08-21

Business Information

Activation Date:
2024-08-23
Initial Registration Date:
2024-08-21

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 172 E MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2004-12-17 2024-09-03 Address 172 E MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2004-12-17 2024-09-03 Address 172 E MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1998-09-21 2004-12-17 Address 96 E. MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1998-09-21 2004-12-17 Address 96 EAST MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240903003180 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220126000597 2022-01-26 BIENNIAL STATEMENT 2022-01-26
140916006946 2014-09-16 BIENNIAL STATEMENT 2014-09-01
121002002426 2012-10-02 BIENNIAL STATEMENT 2012-09-01
100924002388 2010-09-24 BIENNIAL STATEMENT 2010-09-01

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:
737605.00
Total Face Value Of Loan:
737605.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
737605
Current Approval Amount:
737605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
742624.81

Date of last update: 14 Mar 2025

Sources: New York Secretary of State