Search icon

ORANGE MEDICAL CARE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ORANGE MEDICAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Apr 2001 (24 years ago)
Entity Number: 2633124
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 313 SOUTH WILLIAM ST, NEWBURGH, NY, United States, 12550

Contact Details

Phone +1 845-834-2725

Phone +1 845-569-9662

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 313 SOUTH WILLIAM ST, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
ASHIKKUMAR A RAVAL MD Chief Executive Officer 313 SOUTH WILLIAM ST, NEWBURGH, NY, United States, 12550

National Provider Identifier

NPI Number:
1033204888
Certification Date:
2020-08-13

Authorized Person:

Name:
ASHIKKUMAR A RAVAL
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
2080A0000X - Pediatric Adolescent Medicine Physician
Is Primary:
No
Selected Taxonomy:
2080A0000X - Pediatric Adolescent Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
8455615525

History

Start date End date Type Value
2009-04-03 2012-08-21 Address 313 SUTH WILLIAM ST, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2005-11-02 2009-04-03 Address 4 HUDSON VALLEY PROFESSIONAL, PLAZA, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2005-11-02 2009-04-03 Address 4 HUDSON VALLEY PROFESSIONAL, PLAZA, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2001-04-27 2009-04-03 Address 4 HUDSON VALLEY PROFESSIONAL, PLAZA, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130425006157 2013-04-25 BIENNIAL STATEMENT 2013-04-01
120821002153 2012-08-21 BIENNIAL STATEMENT 2011-04-01
090403002710 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070514002923 2007-05-14 BIENNIAL STATEMENT 2007-04-01
051102002827 2005-11-02 BIENNIAL STATEMENT 2005-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-10-03
Type:
Complaint
Address:
313 S. WILLIAMS ST., NEWBURGH, NY, 12550
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$285,330
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$285,330
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$287,723.6
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $285,325
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$140,400
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$141,772.8
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $140,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State