Search icon

BETTY R. FUCHS, M.D., RHEUMATOLOGIST, P.C.

Company Details

Name: BETTY R. FUCHS, M.D., RHEUMATOLOGIST, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 17 Apr 2006 (19 years ago)
Date of dissolution: 17 Apr 2024
Entity Number: 3349410
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 713 TROY-SCHENECTADY ROAD, SUITE 305-A, LATHAM, NY, United States, 12110
Principal Address: 713 TROY-SCHENECTADY RD, STE 305-A, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CAPITAL REGION HEALTH PARK DOS Process Agent 713 TROY-SCHENECTADY ROAD, SUITE 305-A, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
BETTY R FUCHS Chief Executive Officer 713 TROY-SCHENECTADY RD, STE 305-A, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2024-05-16 2024-05-16 Address 713 TROY-SCHENECTADY RD, STE 305-A, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-05-16 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2016-04-06 2024-05-16 Address 713 TROY-SCHENECTADY ROAD, SUITE 305-A, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2016-04-06 2024-05-16 Address 713 TROY-SCHENECTADY RD, STE 305-A, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2010-06-09 2016-04-06 Address 713 TROY-SCHENECTADY RD, STE 224, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240516001085 2024-04-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-17
220803004181 2022-08-03 BIENNIAL STATEMENT 2022-04-01
200406061104 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180405006562 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160406006370 2016-04-06 BIENNIAL STATEMENT 2016-04-01

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:
52300.00
Total Face Value Of Loan:
52300.00
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:
52300.00
Total Face Value Of Loan:
52300.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52300
Current Approval Amount:
52300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52658.22
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52300
Current Approval Amount:
52300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52616.67

Date of last update: 28 Mar 2025

Sources: New York Secretary of State