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 617 CENTRAL AVE, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer)
2024-04-19 2024-04-19 Address 11 WOODTHRUSH TRAIL, ORCHARD PARK, NY, 14127, 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
2023-12-15 2023-12-15 Address 617 CENTRAL AVE, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer)
2023-12-15 2024-04-19 Address 11 WOODTHRUSH TRAIL, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2023-12-15 2024-04-19 Address 617 CENTRAL AVE, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer)
2023-12-15 2023-12-15 Address 11 WOODTHRUSH TRAIL, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2023-12-15 2024-04-19 Address 11 THRUSH TRAIL, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2003-11-24 2023-12-15 Address 617 CENTRAL AVE, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer)
2001-12-26 2003-11-24 Address 617 CENTRAL AVE, DUNKIRK, NY, 14048, USA (Type of address: Principal Executive Office)

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
091215002665 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071218003290 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060124003215 2006-01-24 BIENNIAL STATEMENT 2005-12-01
031124002775 2003-11-24 BIENNIAL STATEMENT 2003-12-01
011226002364 2001-12-26 BIENNIAL STATEMENT 2001-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1213577108 2020-04-10 0296 PPP 617, Central ave, DUNKIRK, NY, 14048-2516
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127900
Loan Approval Amount (current) 127900
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 R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address DUNKIRK, CHAUTAUQUA, NY, 14048-2516
Project Congressional District NY-23
Number of Employees 10
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 129298.14
Forgiveness Paid Date 2021-05-28
7159708907 2021-05-05 0296 PPS 617 CENTRAL AVE Dunkirk, USA, NY, 14048
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address USA, CHAUTAUQUA, NY, 14048
Project Congressional District NY-23
Number of Employees 8
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 100460.27
Forgiveness Paid Date 2021-10-25

Date of last update: 01 Mar 2025

Sources: New York Secretary of State