Search icon

NEW YORK CARDIAC CARE P.C.

Company Details

Name: NEW YORK CARDIAC CARE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 28 Nov 2007 (17 years ago)
Date of dissolution: 23 Oct 2019
Entity Number: 3598469
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 74 WEST CEDAR STREET, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74 WEST CEDAR STREET, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
S.H.M. NAQVI, M.D., F.A.C.C. Chief Executive Officer 74 WEST CEDAR STREET, POUGHKEEPSIE, NY, United States, 12601

Filings

Filing Number Date Filed Type Effective Date
191023000650 2019-10-23 CERTIFICATE OF DISSOLUTION 2019-10-23
131217006508 2013-12-17 BIENNIAL STATEMENT 2013-11-01
111201002235 2011-12-01 BIENNIAL STATEMENT 2011-11-01
100105002701 2010-01-05 BIENNIAL STATEMENT 2009-11-01
071128000648 2007-11-28 CERTIFICATE OF INCORPORATION 2007-11-28

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4626845007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient NEW YORK CARDIAC CARE P.C.
Recipient Name Raw NEW YORK CARDIAC CARE P.C.
Recipient DUNS 014578994
Recipient Address 74 W CEDAR ST, POUGHKEEPSIE, DUTCHESS, NEW YORK, 12601-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State