Search icon

CAMBRIA MEDICAL CARE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CAMBRIA MEDICAL CARE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 May 2008 (17 years ago)
Entity Number: 3671850
ZIP code: 11236
County: Queens
Place of Formation: New York
Address: 1834 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 718-251-1515

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VIDYA REDDY Chief Executive Officer 1834 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
VIDYA REDDY DOS Process Agent 1834 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236

National Provider Identifier

NPI Number:
1376703496

Authorized Person:

Name:
DR. VIDYA METTU REDDY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7182511506

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 1834 ROCKAWAY PARKWAY, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2018-05-07 2024-05-02 Address 1834 ROCKAWAY PARKWAY, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2016-05-12 2018-05-07 Address 1834 ROCKAWAY PARKWAY, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2016-05-12 2024-05-02 Address 1834 ROCKAWAY PARKWAY, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2010-12-24 2016-05-12 Address 249-36 CAMBRIA AVENUE, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240502004895 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220721002592 2022-07-21 BIENNIAL STATEMENT 2022-05-01
200506061326 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180507006240 2018-05-07 BIENNIAL STATEMENT 2018-05-01
160512006900 2016-05-12 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
63782.00
Total Face Value Of Loan:
63782.00
Date:
2020-05-02
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:
87570.00
Total Face Value Of Loan:
87570.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$87,570
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,570
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$88,518.77
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $80,070
Rent: $7,500
Jobs Reported:
9
Initial Approval Amount:
$63,782
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,782
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$64,443.53
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $63,781

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State