Search icon

C.P. RAO M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: C.P. RAO M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Nov 2002 (23 years ago)
Entity Number: 2840153
ZIP code: 13407
County: Herkimer
Place of Formation: New York
Address: 19 WEST MAIN ST, MOHAWK, NY, United States, 13407

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C.P. RAO M.D., P.C. DOS Process Agent 19 WEST MAIN ST, MOHAWK, NY, United States, 13407

Chief Executive Officer

Name Role Address
C.P. RAO, MD Chief Executive Officer 19 WEST MAIN ST, MOHAWK, NY, United States, 13407

National Provider Identifier

NPI Number:
1760513907

Authorized Person:

Name:
DR. CHAMKURKISHTIAH P RAO
Role:
MD
Phone:

Taxonomy:

Selected Taxonomy:
261QP2300X - Primary Care Clinic/Center
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
611437819
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2010-11-02 2018-11-19 Address 19 WEST MAIN ST, MOHAWK, NY, 13407, USA (Type of address: Principal Executive Office)
2010-11-02 2018-11-19 Address 19 WEST MAIN ST, MOHAWK, NY, 13407, USA (Type of address: Chief Executive Officer)
2010-11-02 2018-11-19 Address 19 WEST MAIN ST, MOHAWK, NY, 13407, USA (Type of address: Service of Process)
2004-12-07 2010-11-02 Address 19 WEST MAIN ST, MOHAWK, NY, 13407, 1024, USA (Type of address: Chief Executive Officer)
2004-12-07 2010-11-02 Address 19 WEST MAIN ST, MOHAWK, NY, 13407, 1024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181119006351 2018-11-19 BIENNIAL STATEMENT 2018-11-01
161101007776 2016-11-01 BIENNIAL STATEMENT 2016-11-01
121204006178 2012-12-04 BIENNIAL STATEMENT 2012-11-01
101102002323 2010-11-02 BIENNIAL STATEMENT 2010-11-01
081021002446 2008-10-21 BIENNIAL STATEMENT 2008-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
51000.00
Total Face Value Of Loan:
51000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$51,000
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,618.99
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $51,000
Jobs Reported:
8
Initial Approval Amount:
$51,000
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,437.34
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $51,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State