Search icon

MADHUMATI R. KALAVAR, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MADHUMATI R. KALAVAR, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Nov 2002 (23 years ago)
Entity Number: 2836121
ZIP code: 11746
County: Kings
Place of Formation: New York
Address: 4 VANDERBILT COURT, DIX HILLS, NY, United States, 11746
Principal Address: 17 BRIGHTON ROAD NORTH, MANHASSET, NY, United States, 11030

Contact Details

Phone +1 718-483-8360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 VANDERBILT COURT, DIX HILLS, NY, United States, 11746

Chief Executive Officer

Name Role Address
MADHUMATI R KALAVAR MD Chief Executive Officer 566 SCHENECTADY AVENUE, BROOKLYN, NY, United States, 11203

Form 5500 Series

Employer Identification Number (EIN):
364519600
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2005-02-28 2008-12-17 Address 2146 BEVERLY ROAD, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2005-02-28 2012-12-18 Address 543 LINCOLN AVE, W HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
2005-02-28 2012-12-18 Address 543 LINCOLN AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2002-11-19 2005-02-28 Address 2146 BEVERLY ROAD, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160217006261 2016-02-17 BIENNIAL STATEMENT 2014-11-01
121218002004 2012-12-18 BIENNIAL STATEMENT 2012-11-01
081217003087 2008-12-17 BIENNIAL STATEMENT 2008-11-01
061027002314 2006-10-27 BIENNIAL STATEMENT 2006-11-01
050228002027 2005-02-28 BIENNIAL STATEMENT 2004-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
45330.00
Total Face Value Of Loan:
45330.00
Date:
2020-05-03
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:
32727.00
Total Face Value Of Loan:
45330.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45330
Current Approval Amount:
45330
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45579.63
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32727
Current Approval Amount:
45330
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45708.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State