Search icon

RAYMOND M. THOMAS, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RAYMOND M. THOMAS, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 May 2000 (25 years ago)
Entity Number: 2511822
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 199 PARRISH ST, CANANDAIGUA, NY, United States, 14424

Contact Details

Phone +1 585-396-6000

Phone +1 585-394-2520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 199 PARRISH ST, CANANDAIGUA, NY, United States, 14424

Chief Executive Officer

Name Role Address
RAYMOND M THOMAS Chief Executive Officer 199 PARRISH ST, CANANDAIGUA, NY, United States, 14424

National Provider Identifier

NPI Number:
1487830121

Authorized Person:

Name:
MRS. BETH B. THOMAS
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
261QM2500X - Medical Specialty Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
5853942524

Form 5500 Series

Employer Identification Number (EIN):
161587297
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 199 PARRISH ST, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2022-09-06 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-09 2024-10-02 Address 199 PARRISH ST, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2010-07-09 2024-10-02 Address 199 PARRISH ST, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2002-05-14 2010-07-09 Address 335 PARRISH ST, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241002004739 2024-10-02 BIENNIAL STATEMENT 2024-10-02
220516001661 2022-05-16 BIENNIAL STATEMENT 2022-05-01
140513006608 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120710002914 2012-07-10 BIENNIAL STATEMENT 2012-05-01
100709002815 2010-07-09 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
171556.00
Total Face Value Of Loan:
171556.00
Date:
2020-04-07
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:
210900.00
Total Face Value Of Loan:
210900.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
171556
Current Approval Amount:
171556
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
174029.27
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
210900
Current Approval Amount:
210900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
212522.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State