Search icon

HUDSON MEDICAL PRACTICE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HUDSON MEDICAL PRACTICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Mar 2001 (24 years ago)
Entity Number: 2621837
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 2042 ALBANY POST RD, PO BOX 95, CROTON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2042 ALBANY POST RD, PO BOX 95, CROTON, NY, United States, 10520

Chief Executive Officer

Name Role Address
H.A. RAJPUT MD Chief Executive Officer 2042 ALBANY POST RD, PO BOX 95, CROTON, NY, United States, 10520

History

Start date End date Type Value
2005-07-25 2025-05-06 Address 2042 ALBANY POST RD, PO BOX 95, CROTON, NY, 10520, 1133, USA (Type of address: Service of Process)
2005-07-25 2025-05-06 Address 2042 ALBANY POST RD, PO BOX 95, CROTON, NY, 10520, 1133, USA (Type of address: Chief Executive Officer)
2003-03-06 2005-07-25 Address 525 ALBANY POST RD, SUITE #BT-1, CROTON, NY, 10520, 1133, USA (Type of address: Chief Executive Officer)
2003-03-06 2005-07-25 Address 525 ALBANY POST RD SUITE #BT-1, CROTON, NY, 10520, 1133, USA (Type of address: Service of Process)
2003-03-06 2005-07-25 Address 525 ALBANY POST RD SUITE #BT-1, CROTON, NY, 10520, 1133, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250506003698 2025-04-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-28
130510002346 2013-05-10 BIENNIAL STATEMENT 2013-03-01
110408003316 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090406002295 2009-04-06 BIENNIAL STATEMENT 2009-03-01
070321003012 2007-03-21 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
6493.00
Total Face Value Of Loan:
6493.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6493
Current Approval Amount:
6493
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6542.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State