Search icon

SATHISH R. MODUGU, MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SATHISH R. MODUGU, MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Apr 2001 (24 years ago)
Entity Number: 2628035
ZIP code: 10530
County: Bronx
Place of Formation: New York
Address: 220 NORTH CENTRAL AVE, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 NORTH CENTRAL AVE, HARTSDALE, NY, United States, 10530

Chief Executive Officer

Name Role Address
SATHSISH MODUGU Chief Executive Officer 220 NORTH CENTRAL AVE., HARTSDALE, NY, United States, 10530

National Provider Identifier

NPI Number:
1851403935
Certification Date:
2023-03-21

Authorized Person:

Name:
DR. SATHISH REDDY MODUGU
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2081P2900X - Pain Medicine (Physical Medicine & Rehabilitation) Physician
Is Primary:
Yes

Contacts:

Fax:
9146819755

Form 5500 Series

Employer Identification Number (EIN):
300056985
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2001-04-13 2003-04-15 Address 2600 NETHERLANDS AVE, APARTMENT 1903, RIVERDALE, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130419002601 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110421003086 2011-04-21 BIENNIAL STATEMENT 2011-04-01
090401002698 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070503002894 2007-05-03 BIENNIAL STATEMENT 2007-04-01
050603002073 2005-06-03 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$199,300
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$199,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$201,558.73
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $199,298
Utilities: $1
Jobs Reported:
21
Initial Approval Amount:
$199,300
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$199,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$201,746.96
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $199,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State