Search icon

DR. RICARDO E. POU, PHYSICIAN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DR. RICARDO E. POU, PHYSICIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Mar 2001 (24 years ago)
Entity Number: 2611462
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 300 FT WASHINGTON AVENUE, SUITE 1 SOUTH, NEW YORK, NY, United States, 10032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICARDO POU, MD DOS Process Agent 300 FT WASHINGTON AVENUE, SUITE 1 SOUTH, NEW YORK, NY, United States, 10032

Chief Executive Officer

Name Role Address
RICARDO POU, MD Chief Executive Officer 300 FT WASHINGTON AVENUE, SUITE 1 SOUTH, NEW YORK, NY, United States, 10032

National Provider Identifier

NPI Number:
1396922563

Authorized Person:

Name:
DR. RICARDO E POU
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RG0100X - Gastroenterology Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
134174823
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2011-08-24 2013-04-08 Address 300 FT WASHINGTON AVENUED, SUITE 1 SOUTH, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office)
2003-04-04 2011-08-24 Address 229 WEST 97TH ST SUITE 1D, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2003-04-04 2011-08-24 Address 229 WEST 97TH ST SUITE 1D, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2001-03-01 2011-08-24 Address 229 WEST 97TH STREET SUITE 1D, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130408002263 2013-04-08 BIENNIAL STATEMENT 2013-03-01
110824002290 2011-08-24 BIENNIAL STATEMENT 2011-03-01
090311002090 2009-03-11 BIENNIAL STATEMENT 2009-03-01
070416002160 2007-04-16 BIENNIAL STATEMENT 2007-03-01
050413002281 2005-04-13 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2022-01-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-30
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:
64735.00
Total Face Value Of Loan:
64735.00
Date:
2020-04-11
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:
73980.00
Total Face Value Of Loan:
73980.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73980
Current Approval Amount:
73980
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
74741.25
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64735
Current Approval Amount:
64735
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
65277.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State