Search icon

VITALITY PHYSICIANS GROUP PRACTICE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: VITALITY PHYSICIANS GROUP PRACTICE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Mar 2011 (14 years ago)
Entity Number: 4068460
ZIP code: 12553
County: Albany
Place of Formation: New York
Address: 3125 US ROUTE 9W STE 204, new windsor, NY, United States, 12553

Contact Details

Phone +1 518-691-0732

Phone +1 914-502-3998

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MITCHELL CABISUDO DOS Process Agent 3125 US ROUTE 9W STE 204, new windsor, NY, United States, 12553

Chief Executive Officer

Name Role Address
MITCHELL CABISUDO Chief Executive Officer 3125 US ROUTE 9W STE 204, NEW WINDSOR, NY, United States, 12553

National Provider Identifier

NPI Number:
1023317484
Certification Date:
2023-09-26

Authorized Person:

Name:
DR. MITCHELL TAN CABISUDO
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
2084P0800X - Psychiatry Physician
Is Primary:
Yes

Contacts:

Fax:
5187086889

Form 5500 Series

Employer Identification Number (EIN):
450934668
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 3125 US ROUTE 9W STE 204, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2024-01-18 2025-03-02 Address 3125 US ROUTE 9W STE 204, new windsor, NY, 12553, USA (Type of address: Service of Process)
2024-01-18 2025-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-18 2025-03-02 Address 3125 US ROUTE 9W STE 204, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2023-10-26 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250302021870 2025-03-02 BIENNIAL STATEMENT 2025-03-02
240118001472 2024-01-18 BIENNIAL STATEMENT 2024-01-18
131226000648 2013-12-26 CERTIFICATE OF CHANGE 2013-12-26
110316000665 2011-03-16 CERTIFICATE OF INCORPORATION 2011-03-16

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$186,800
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$186,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$188,284.02
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $186,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State