Search icon

AHMAD M. MEHDI, M.D., P.C.

Company Details

Name: AHMAD M. MEHDI, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Dec 1999 (25 years ago)
Entity Number: 2449386
ZIP code: 13073
County: Onondaga
Place of Formation: New York
Address: 100 SYRES ST, PO BOX 68, GROTON, NY, United States, 13073
Principal Address: 100 SPRES ST, TULLY, NY, United States, 13159

Contact Details

Phone +1 607-898-5827

Phone +1 315-696-7304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AHMAD MEHDI Chief Executive Officer 100 SYPRES ST, PO BOX 68, GROTON, NY, United States, 13073

DOS Process Agent

Name Role Address
GROTON FAMILY PRACTICE DOS Process Agent 100 SYRES ST, PO BOX 68, GROTON, NY, United States, 13073

History

Start date End date Type Value
2008-01-04 2009-12-10 Address 505 RTE 281, TULLY, NY, 13159, USA (Type of address: Principal Executive Office)
2002-01-16 2008-01-04 Address 505 ROUTE 281, PO BOX 937, TULLY, NY, 13159, USA (Type of address: Chief Executive Officer)
2002-01-16 2008-01-04 Address PO BOX 937, 505 ROUTE 281, TULLY, NY, 13159, USA (Type of address: Principal Executive Office)
2002-01-16 2009-12-10 Address PO BOX 68, GROTON, NY, 13073, USA (Type of address: Service of Process)
1999-12-14 2002-01-16 Address 505 ROUTE 281, TULLY, NY, 13159, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091210002293 2009-12-10 BIENNIAL STATEMENT 2009-12-01
080104003603 2008-01-04 BIENNIAL STATEMENT 2007-12-01
060224002007 2006-02-24 BIENNIAL STATEMENT 2005-12-01
040107002691 2004-01-07 BIENNIAL STATEMENT 2003-12-01
020116002750 2002-01-16 BIENNIAL STATEMENT 2001-12-01
991214000082 1999-12-14 CERTIFICATE OF INCORPORATION 1999-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4693608309 2021-01-23 0248 PPS 100 Sykes St, Groton, NY, 13073-1286
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95800
Loan Approval Amount (current) 95800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47297
Servicing Lender Name The First National Bank of Groton
Servicing Lender Address 161 Main St, GROTON, NY, 13073-1131
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Groton, TOMPKINS, NY, 13073-1286
Project Congressional District NY-19
Number of Employees 9
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47297
Originating Lender Name The First National Bank of Groton
Originating Lender Address GROTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96276.34
Forgiveness Paid Date 2021-07-28
2323907400 2020-05-05 0248 PPP 100 Sykes Street, GROTON, NY, 13073
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95800
Loan Approval Amount (current) 95800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47297
Servicing Lender Name The First National Bank of Groton
Servicing Lender Address 161 Main St, GROTON, NY, 13073-1131
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GROTON, TOMPKINS, NY, 13073-0001
Project Congressional District NY-19
Number of Employees 10
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47297
Originating Lender Name The First National Bank of Groton
Originating Lender Address GROTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96507.86
Forgiveness Paid Date 2021-02-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State