Search icon

DR. RUDRAMA DUGGIRALA MEDICAL SERVICES, P.C.

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)
2004-10-01 2018-10-26 Address 157-26 16TH ROAD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2004-10-01 2022-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
101015002019 2010-10-15 BIENNIAL STATEMENT 2010-10-01
080926003223 2008-09-26 BIENNIAL STATEMENT 2008-10-01
061016002531 2006-10-16 BIENNIAL STATEMENT 2006-10-01
041001000598 2004-10-01 CERTIFICATE OF INCORPORATION 2004-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2385837703 2020-05-01 0202 PPP 8201 ROCKAWAY BLVD STE 110, OZONE PARK, NY, 11416
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37935
Loan Approval Amount (current) 37935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OZONE PARK, QUEENS, NY, 11416-1000
Project Congressional District NY-07
Number of Employees 4
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38231.38
Forgiveness Paid Date 2021-02-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State