Search icon

DR. RAHUL LAROIA MEDICAL PRACTICE, P.C.

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)
2002-02-12 2004-03-10 Address 2067 FAIRPORT NINE MILE PT RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2000-02-02 2008-02-14 Address 2067 FAIRPORT NINE MILE POINT, ROAD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2000-02-02 2024-02-12 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

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
040310002118 2004-03-10 BIENNIAL STATEMENT 2004-02-01
020212002652 2002-02-12 BIENNIAL STATEMENT 2002-02-01
000202000037 2000-02-02 CERTIFICATE OF INCORPORATION 2000-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1254657703 2020-05-01 0219 PPP 43 Willow Pond Way Suite 200, Penfield, NY, 14526
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20848
Loan Approval Amount (current) 20847.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Penfield, MONROE, NY, 14526-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21114.8
Forgiveness Paid Date 2021-08-19
6745508501 2021-03-04 0219 PPS 43 Willow Pond Way Ste 200, Penfield, NY, 14526-2638
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Penfield, MONROE, NY, 14526-2638
Project Congressional District NY-25
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20977.18
Forgiveness Paid Date 2021-11-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State