Search icon

RAMAN SOOD, PHYSICIAN, P.C.

Company Details

Name: RAMAN SOOD, PHYSICIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 22 Dec 1975 (49 years ago)
Date of dissolution: 09 Apr 2024
Entity Number: 387143
ZIP code: 14127
County: Chautauqua
Place of Formation: New York
Address: 11 THRUSH TRAIL, ORCHARD PARK, NY, United States, 14127
Principal Address: 11 WOODTHRUSH TRAIL, ORCHARD PARK, NY, United States, 14127

Contact Details

Phone +1 716-366-1223

Phone +1 716-366-1111

Phone +1 716-934-2654

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAMAN SOOD MD DOS Process Agent 11 THRUSH TRAIL, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
RAMAN SOOD MD Chief Executive Officer 11 WOODTHRUSH TRAIL, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2024-04-19 2024-04-19 Address 11 WOODTHRUSH TRAIL, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2024-04-19 2024-04-19 Address 617 CENTRAL AVE, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer)
2023-12-15 2024-04-19 Address 11 WOODTHRUSH TRAIL, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2023-12-15 2023-12-15 Address 617 CENTRAL AVE, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer)
2023-12-15 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240419001924 2024-04-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-09
231215000424 2023-12-15 BIENNIAL STATEMENT 2023-12-15
20190723029 2019-07-23 ASSUMED NAME LLC INITIAL FILING 2019-07-23
140102002169 2014-01-02 BIENNIAL STATEMENT 2013-12-01
120104002735 2012-01-04 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2021-05-05
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:
100000.00
Total Face Value Of Loan:
100000.00
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:
127900.00
Total Face Value Of Loan:
127900.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127900
Current Approval Amount:
127900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
129298.14
Date Approved:
2021-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100460.27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State