Search icon

JEFFREY R. RIDHA MD P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JEFFREY R. RIDHA MD P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Dec 2011 (14 years ago)
Entity Number: 4177381
ZIP code: 12866
County: Warren
Place of Formation: New York
Address: 72 RAILROAD PL, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY R. RIDHA Chief Executive Officer 72 RAILROAD PL, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
JEFFREY R. RIDHA DOS Process Agent 72 RAILROAD PL, SARATOGA SPRINGS, NY, United States, 12866

National Provider Identifier

NPI Number:
1639442742

Authorized Person:

Name:
DR. JEFFREY R RIDHA
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QM2500X - Medical Specialty Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
5183065470

Form 5500 Series

Employer Identification Number (EIN):
454176979
Plan Year:
2024
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-28 2024-08-28 Address 72 RAILROAD PL, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2017-12-01 2024-08-28 Address 72 RAILROAD PL, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2017-12-01 2024-08-28 Address 72 RAILROAD PL, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2015-10-27 2017-12-01 Address 83 RAILROAD PL, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2015-10-27 2017-12-01 Address 83 RAILROAD PL, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240828002331 2024-08-28 BIENNIAL STATEMENT 2024-08-28
191203060618 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171201006821 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151027006080 2015-10-27 BIENNIAL STATEMENT 2013-12-01
111215000987 2011-12-15 CERTIFICATE OF INCORPORATION 2011-12-15

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$116,600
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$116,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$117,212.15
Servicing Lender:
The Adirondack Trust Company
Use of Proceeds:
Payroll: $109,600
Refinance EIDL: $7,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State