Search icon

GREATER ROCKLAND SURGICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GREATER ROCKLAND SURGICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 08 Sep 2000 (25 years ago)
Date of dissolution: 08 Feb 2022
Entity Number: 2550824
ZIP code: 10994
County: Bronx
Place of Formation: New York
Address: 719 WEST NYACK RD, VILLAGE SQUARE RM 30, WEST NYACK, NY, United States, 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PRAKASHCHANDRA M RAO MD Chief Executive Officer 719 WEST NYACK RD, VILLAGE SQUARE RM 30, WEST NYACK, NY, United States, 10994

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 719 WEST NYACK RD, VILLAGE SQUARE RM 30, WEST NYACK, NY, United States, 10994

National Provider Identifier

NPI Number:
1326296039

Authorized Person:

Name:
DR. PRAKASHCHANDRA M RAO
Role:
PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
7183657558

Form 5500 Series

Employer Identification Number (EIN):
010567880
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2004-10-06 2022-08-05 Address 719 WEST NYACK RD, VILLAGE SQUARE RM 30, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2004-10-06 2022-08-05 Address 719 WEST NYACK RD, VILLAGE SQUARE RM 30, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
2002-10-04 2004-10-06 Address 3130 GRAND CONCOURSE #1K, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2002-10-04 2004-10-06 Address 3130 GRAND CONCOURSE #1K, BRONX, NY, 10458, USA (Type of address: Principal Executive Office)
2000-09-08 2022-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220805002569 2022-02-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-08
120914002273 2012-09-14 BIENNIAL STATEMENT 2012-09-01
101108003082 2010-11-08 BIENNIAL STATEMENT 2010-09-01
080908002843 2008-09-08 BIENNIAL STATEMENT 2008-09-01
060913002612 2006-09-13 BIENNIAL STATEMENT 2006-09-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$17,840
Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,840
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,019.39
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $17,840

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State