Search icon

DR. RAHUL LAROIA MEDICAL PRACTICE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DR. RAHUL LAROIA MEDICAL PRACTICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Feb 2000 (25 years ago)
Entity Number: 2468517
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 43 WILLOW POND WAY, SUITE 200, PENFIELD, NY, United States, 14526
Principal Address: 11 WHITESTONE LANE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DR RAHUL LAROIA Chief Executive Officer 43 WILLOW POND WAY, SUITE 200, PENFIELD, NY, United States, 14526

DOS Process Agent

Name Role Address
DR. RAHUL LAROIA MEDICAL PRACTICE, P.C. DOS Process Agent 43 WILLOW POND WAY, SUITE 200, PENFIELD, NY, United States, 14526

History

Start date End date Type Value
2024-02-12 2024-02-12 Address 43 WILLOW POND WAY, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-02-12 Address 43 WILLOW POND WAY, SUITE 200, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2008-02-14 2024-02-12 Address 43 WILLOW PON WAY, PENFIELD, NY, 14618, USA (Type of address: Service of Process)
2008-02-14 2024-02-12 Address 43 WILLOW POND WAY, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2004-03-10 2008-02-14 Address 2067 FAIRPORT NINE MILE PT RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240212002737 2024-02-12 BIENNIAL STATEMENT 2024-02-12
220802002543 2022-08-02 BIENNIAL STATEMENT 2022-02-01
140402002331 2014-04-02 BIENNIAL STATEMENT 2014-02-01
120403002644 2012-04-03 BIENNIAL STATEMENT 2012-02-01
080214003324 2008-02-14 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-05-15
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:
-0.50
Total Face Value Of Loan:
20847.50

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20977.18
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20848
Current Approval Amount:
20847.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21114.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State