Search icon

PANDURANG M. PRABHU MD P.C.

Company Details

Name: PANDURANG M. PRABHU MD P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 17 Nov 2005 (19 years ago)
Date of dissolution: 07 Jun 2022
Entity Number: 3282663
ZIP code: 12553
County: Orange
Place of Formation: New York
Principal Address: 3131 NYS RTE 9W, NEW WINDSOR, NY, United States, 12553
Address: 3131 ROUTE 9W SOUTH, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3131 ROUTE 9W SOUTH, NEW WINDSOR, NY, United States, 12553

Chief Executive Officer

Name Role Address
PANDURANG M. PRABHU M.D. Chief Executive Officer 3131 NYS RTE 9W, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
2007-12-26 2022-11-20 Address 3131 NYS RTE 9W, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2005-11-17 2022-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-11-17 2022-11-20 Address 3131 ROUTE 9W SOUTH, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221120000248 2022-06-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-07
131213002094 2013-12-13 BIENNIAL STATEMENT 2013-11-01
111122002308 2011-11-22 BIENNIAL STATEMENT 2011-11-01
091119002121 2009-11-19 BIENNIAL STATEMENT 2009-11-01
071226002283 2007-12-26 BIENNIAL STATEMENT 2007-11-01
051117000819 2005-11-17 CERTIFICATE OF INCORPORATION 2005-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4573528402 2021-02-06 0202 PPS 3131 ROUTE 9W SOUTH, NEW WINDSOR, NY, 12553
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23203
Loan Approval Amount (current) 23203
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW WINDSOR, ORANGE, NY, 12553
Project Congressional District NY-18
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23350.48
Forgiveness Paid Date 2021-12-16
2743297109 2020-04-11 0202 PPP 3131 NYS Rt 9W, NEW WINDSOR, NY, 12553
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24500
Loan Approval Amount (current) 24500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address NEW WINDSOR, ORANGE, NY, 12553-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24749.03
Forgiveness Paid Date 2021-04-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State