Name: | UMA HEALTHCARE MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 2003 (22 years ago) |
Entity Number: | 2851111 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 611 GIDNEY AVENUE, NEWBURGH, NY, United States, 12550 |
Principal Address: | 12 SHIPWATCH DR, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 611 GIDNEY AVENUE, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
MUKESH PATEL | Chief Executive Officer | 12 SHIPWATCH DR, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-02 | 2006-12-28 | Address | 611 GIDNEY AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081226002082 | 2008-12-26 | BIENNIAL STATEMENT | 2009-01-01 |
061228002658 | 2006-12-28 | BIENNIAL STATEMENT | 2007-01-01 |
030102000132 | 2003-01-02 | CERTIFICATE OF INCORPORATION | 2003-01-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4496967404 | 2020-05-09 | 0202 | PPP | 611 GIDNEY AVE, NEWBURGH, NY, 12550-2823 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State