Search icon

SAMSON PACHIKARA M.D.P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SAMSON PACHIKARA M.D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Feb 2003 (22 years ago)
Entity Number: 2869905
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 123 GENESEE STREET, New Hartford Village, NY, United States, 13413
Principal Address: 123 GENESEE ST, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAMSON PACHIKARA M.D.P.C. DOS Process Agent 123 GENESEE STREET, New Hartford Village, NY, United States, 13413

Chief Executive Officer

Name Role Address
JANE SAMSON Chief Executive Officer 123 GENESEE ST, NEW HARTFORD, NY, United States, 13413

National Provider Identifier

NPI Number:
1831200088

Authorized Person:

Name:
SAMSON A PACHIKARA
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
3157970850

Form 5500 Series

Employer Identification Number (EIN):
593769485
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 123 GENESEE ST, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2023-09-26 2025-02-01 Address 123 GENESEE ST, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2023-09-26 2023-09-26 Address 123 GENESEE ST, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2023-09-26 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-09-26 2025-02-01 Address 123 GENESEE STREET, New Hartford Village, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201041356 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230926004153 2023-09-26 BIENNIAL STATEMENT 2023-02-01
190225060016 2019-02-25 BIENNIAL STATEMENT 2019-02-01
170206006833 2017-02-06 BIENNIAL STATEMENT 2017-02-01
150209006707 2015-02-09 BIENNIAL STATEMENT 2015-02-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$54,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$54,470.55
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $44,600
Utilities: $1,000
Mortgage Interest: $0
Rent: $5,000
Refinance EIDL: $0
Healthcare: $3500
Debt Interest: $0
Jobs Reported:
4
Initial Approval Amount:
$48,572
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,572
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$48,879.4
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $48,570
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State