Search icon

BABAR K. RAO, M.D. P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BABAR K. RAO, M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 May 2002 (23 years ago)
Entity Number: 2764294
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 900 Broadway, Suite 203, NEW YORK, NY, United States, 10003
Principal Address: 900 Broadway, Suite 203, New York, NY, United States, 10003

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BABAR K RAO Chief Executive Officer 900 BROADWAY, SUITE 203, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
BABAR K. RAO DOS Process Agent 900 Broadway, Suite 203, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
134196319
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-29 2024-08-29 Address 900 BROADWAY, SUITE 203, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-08-29 2024-08-29 Address 345 E 37TH ST, STE 317, NEW YORK, NY, 10016, 3256, USA (Type of address: Chief Executive Officer)
2012-07-09 2024-08-29 Address 345 E 37TH ST, STE 317, NEW YORK, NY, 10016, 3256, USA (Type of address: Service of Process)
2008-05-27 2024-08-29 Address 345 E 37TH ST, STE 317, NEW YORK, NY, 10016, 3256, USA (Type of address: Chief Executive Officer)
2008-05-27 2012-07-09 Address 345 E 37TH ST, STE 317, NEW YORK, NY, 10016, 3256, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240829002898 2024-08-29 BIENNIAL STATEMENT 2024-08-29
160524000072 2016-05-24 CERTIFICATE OF AMENDMENT 2016-05-24
140528006307 2014-05-28 BIENNIAL STATEMENT 2014-05-01
120709006727 2012-07-09 BIENNIAL STATEMENT 2012-05-01
100604002979 2010-06-04 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2021-04-19
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:
22255.00
Total Face Value Of Loan:
22255.00
Date:
2020-05-02
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:
32255.00
Total Face Value Of Loan:
22255.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32255
Current Approval Amount:
22255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22508.24
Date Approved:
2021-04-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22255
Current Approval Amount:
22255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22412.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State