Search icon

PANDURANG M. PRABHU MD P.C.

Company claim

Is this your business?

Get access!

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 (20 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

National Provider Identifier

NPI Number:
1902853153

Authorized Person:

Name:
PANDURANG M PRABHU
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QP2300X - Primary Care Clinic/Center
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
203837684
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
23203.00
Total Face Value Of Loan:
23203.00
Date:
2020-04-11
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:
24500.00
Total Face Value Of Loan:
24500.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$23,203
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,203
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,350.48
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $23,199
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$24,500
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,749.03
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $24,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State