Search icon

MOHAMMED S. REHMANI, INTERNAL MEDICINE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MOHAMMED S. REHMANI, INTERNAL MEDICINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Jun 1999 (26 years ago)
Entity Number: 2392416
ZIP code: 14534
County: Monroe
Place of Formation: New York
Principal Address: 2 COULTER RD., CLIFTON SPRINGS, NY, United States, 14432
Address: 18 SILCO HILL, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M.S. REHMANI DOS Process Agent 18 SILCO HILL, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
M.S. REHMANI Chief Executive Officer 2 COULTER RD., CLIFTON SPRINGS, NY, United States, 14432

National Provider Identifier

NPI Number:
1881701803

Authorized Person:

Name:
DR. MOHAMMED SHEHBAL REHMANI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RN0300X - Nephrology Physician
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
3154626731

Form 5500 Series

Employer Identification Number (EIN):
522167609
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2001-06-29 2007-06-06 Address 43 PARK VIEW DR., PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1999-06-25 2001-06-29 Address 43 PARKVIEW DR, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130614002537 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110613002075 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090529002797 2009-05-29 BIENNIAL STATEMENT 2009-06-01
070606002652 2007-06-06 BIENNIAL STATEMENT 2007-06-01
050725003108 2005-07-25 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
65700.00
Total Face Value Of Loan:
65700.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$65,700
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,412.8
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $65,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State