Search icon

SUDHAKAR S. BHAGAVATH PHYSICIAN, P.C.

Company Details

Name: SUDHAKAR S. BHAGAVATH PHYSICIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 30 Sep 1996 (29 years ago)
Date of dissolution: 07 Mar 2025
Entity Number: 2070372
ZIP code: 10007
County: Suffolk
Place of Formation: New York
Principal Address: 15 COLLINGWOOD DR, HUNTINGTON, NY, United States, 11746
Address: 225 BROADWAY RM 515, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGOSIN EDWARDS STONE ETAL DOS Process Agent 225 BROADWAY RM 515, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
S.S. BHAGAVATH Chief Executive Officer 15 COLLINGWOOD DR, HUNTINGTON, NY, United States, 11746

History

Start date End date Type Value
1998-09-11 2025-03-12 Address 15 COLLINGWOOD DR, HUNTINGTON, NY, 11746, USA (Type of address: Chief Executive Officer)
1996-09-30 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-09-30 2025-03-12 Address 225 BROADWAY RM 515, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250312004659 2025-03-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-07
120917002583 2012-09-17 BIENNIAL STATEMENT 2012-09-01
100929002484 2010-09-29 BIENNIAL STATEMENT 2010-09-01
080909002300 2008-09-09 BIENNIAL STATEMENT 2008-09-01
061006002240 2006-10-06 BIENNIAL STATEMENT 2006-09-01
040930002443 2004-09-30 BIENNIAL STATEMENT 2004-09-01
020909002424 2002-09-09 BIENNIAL STATEMENT 2002-09-01
000911002465 2000-09-11 BIENNIAL STATEMENT 2000-09-01
980911002502 1998-09-11 BIENNIAL STATEMENT 1998-09-01
960930000396 1996-09-30 CERTIFICATE OF INCORPORATION 1996-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5534048500 2021-03-01 0202 PPS 1690 Pitkin Ave, Brooklyn, NY, 11212-5605
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22624
Loan Approval Amount (current) 22624
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11212-5605
Project Congressional District NY-08
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22801.27
Forgiveness Paid Date 2021-12-14
8343857904 2020-06-18 0235 PPP 15 collingwood drive, huntington station, NY, 11746-4736
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19740
Loan Approval Amount (current) 19740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address huntington station, SUFFOLK, NY, 11746-4736
Project Congressional District NY-01
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19951.11
Forgiveness Paid Date 2021-07-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State