Search icon

FAMILY MEDICAL CARE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FAMILY MEDICAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 29 Oct 2009 (16 years ago)
Date of dissolution: 14 Sep 2023
Entity Number: 3873111
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 169 N PLANK RD, STE 3, NEWBURGH, NY, United States, 12550
Principal Address: 169 N PLANK RD, STE 3, 169 N PLANK RD, STE3, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VIJAYALAKSHMI RAMPAM Chief Executive Officer 169 N PLANK RD, STE 3, STE 3, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
VIJAYALAKSHMI RAMPAM DOS Process Agent 169 N PLANK RD, STE 3, NEWBURGH, NY, United States, 12550

National Provider Identifier

NPI Number:
1295065381

Authorized Person:

Name:
VIJAYALAKSHMI RAMPAM
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
8455611566

History

Start date End date Type Value
2017-10-13 2023-09-14 Address 169 N PLANK RD, STE 3, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2017-10-13 2023-09-14 Address 169 N PLANK RD, STE 3, STE 3, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2013-10-24 2017-10-13 Address VIJAYA LAKSHMI RAMPAM, 21 NORTH PLANK ROAD, STE 3, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2013-10-24 2017-10-13 Address 21 NORTH PLANK ROAD, STE 3, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2013-10-24 2017-10-13 Address 21 NORTH PLANK ROAD, SUITE 3, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230914002148 2023-08-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-11
171013006156 2017-10-13 BIENNIAL STATEMENT 2017-10-01
151006006322 2015-10-06 BIENNIAL STATEMENT 2015-10-01
131024006037 2013-10-24 BIENNIAL STATEMENT 2013-10-01
111122002529 2011-11-22 BIENNIAL STATEMENT 2011-10-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$29,672
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,672
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,975.71
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $23,500
Utilities: $572
Rent: $5,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State