Search icon

RAMIZ A. CHAUDHRY, DDS P.C.

Company Details

Name: RAMIZ A. CHAUDHRY, DDS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Mar 2011 (14 years ago)
Entity Number: 4062263
ZIP code: 11790
County: Suffolk
Place of Formation: New York
Address: 2500 Nesconset Highway, Unit 4C, Stony Brook, NY, United States, 11790

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
RAMIZ A. CHAUDHRY, DDS, P.C. DOS Process Agent 2500 Nesconset Highway, Unit 4C, Stony Brook, NY, United States, 11790

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
RAMIZ A. CHAUDHRY Chief Executive Officer 2500 NESCONSET HIGHWAY, UNIT 4C, STONY BROOK, NY, United States, 11790

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 2500 NESCONSET HIGHWAY, UNIT 4C, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 2500 NESCONSET HIGHWAY, UNIT 4C, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-01 Address 2500 Nesconset Highway, Unit 4C, Stony Brook, NY, 11790, USA (Type of address: Service of Process)
2023-03-01 2025-03-01 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-03-01 2025-03-01 Address 2500 NESCONSET HIGHWAY, UNIT 4C, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-01 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2011-03-02 2023-03-01 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2011-03-02 2023-03-01 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2011-03-02 2023-03-01 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250301049480 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230301002363 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220504001385 2022-05-04 BIENNIAL STATEMENT 2021-03-01
110302000873 2011-03-02 CERTIFICATE OF INCORPORATION 2011-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1283777703 2020-05-01 0235 PPP 2500 Nesconset highway. #4c #4C, STONY BROOK, NY, 11790
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STONY BROOK, SUFFOLK, NY, 11790-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25230.71
Forgiveness Paid Date 2021-04-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State