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: Principal Executive Office)
2010-06-09 2016-04-06 Address 713 TROY-SCHENECTADY ROAD, SUITE 224, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2010-06-09 2016-04-06 Address 713 TROY-SCHENECTADY RD, STE 224, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2008-06-02 2010-06-09 Address 713 TROY-SCHENECTADY RD, STE 218, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2008-06-02 2010-06-09 Address 713 TROY-SCHENECTADY RD, STE 218, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
2006-04-17 2024-04-17 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1

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
140428006033 2014-04-28 BIENNIAL STATEMENT 2014-04-01
120614002619 2012-06-14 BIENNIAL STATEMENT 2012-04-01
100609002485 2010-06-09 BIENNIAL STATEMENT 2010-04-01
080602002987 2008-06-02 BIENNIAL STATEMENT 2008-04-01
060417000367 2006-04-17 CERTIFICATE OF INCORPORATION 2006-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4459698403 2021-02-06 0248 PPS 713 Troy Schenectady Rd Ste 305A, Latham, NY, 12110-2490
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52300
Loan Approval Amount (current) 52300
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 N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-2490
Project Congressional District NY-20
Number of Employees 3
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 52658.22
Forgiveness Paid Date 2021-10-27
3236967109 2020-04-11 0248 PPP 713 Troy Schenectady Road, LATHAM, NY, 12110-1093
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52300
Loan Approval Amount (current) 52300
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 N
Business Age Description Unanswered
Project Address LATHAM, ALBANY, NY, 12110-1093
Project Congressional District NY-20
Number of Employees 3
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 52616.67
Forgiveness Paid Date 2020-11-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State