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

National Provider Identifier

NPI Number:
1578693917
Certification Date:
2020-01-16

Authorized Person:

Name:
DR. AHAMD M. MEHDI
Role:
DR
Phone:

Taxonomy:

Selected Taxonomy:
363AM0700X - Medical Physician Assistant
Is Primary:
No
Selected Taxonomy:
363LF0000X - Family Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
6078989726

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
95800.00
Total Face Value Of Loan:
95800.00
Date:
2020-05-05
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:
95800.00
Total Face Value Of Loan:
95800.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95800
Current Approval Amount:
95800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96276.34
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95800
Current Approval Amount:
95800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96507.86

Date of last update: 31 Mar 2025

Sources: New York Secretary of State