Search icon

DR. RUDRAMA DUGGIRALA MEDICAL SERVICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DR. RUDRAMA DUGGIRALA MEDICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Oct 2004 (21 years ago)
Date of dissolution: 15 Jun 2022
Entity Number: 3109311
ZIP code: 11416
County: Queens
Place of Formation: New York
Principal Address: 82-01 ROCKAWAY BLVD SUITE 110, OZONE PARK, NY, United States, 11416
Address: 82 01 ROCKAWAY BLVD SUITE 110, OZONE PARK, NY, United States, 11416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DR. RUDRAMA DUGGIRALA MEDICAL SERVICES, P.C. DOS Process Agent 82 01 ROCKAWAY BLVD SUITE 110, OZONE PARK, NY, United States, 11416

Chief Executive Officer

Name Role Address
DUGGIRALA, RUDRAMA Chief Executive Officer 82 01 ROCKAWAY BLVD SUITE 110, OZONE PARK, NY, United States, 11416

History

Start date End date Type Value
2020-10-02 2022-12-04 Address 82 01 ROCKAWAY BLVD SUITE 110, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
2018-10-26 2020-10-02 Address 82 01 ROCKAWAY BLVD SUITE 110, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
2018-10-26 2022-12-04 Address 82 01 ROCKAWAY BLVD SUITE 110, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2006-10-16 2018-10-26 Address 157-26 16TH RD, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
2006-10-16 2018-10-26 Address 157-26 16TH RD, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221204000164 2022-06-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-15
201002060045 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181026006003 2018-10-26 BIENNIAL STATEMENT 2018-10-01
141001007123 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121025006254 2012-10-25 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

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:
37935.00
Total Face Value Of Loan:
37935.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37935
Current Approval Amount:
37935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38231.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State