Search icon

ANURADHA KANAKASABAPATHI, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ANURADHA KANAKASABAPATHI, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Mar 2013 (12 years ago)
Entity Number: 4372500
ZIP code: 12047
County: Albany
Place of Formation: New York
Address: CO DR ANURADHA KANAKASABAPATHI, 53 PRESTON DRIVE, COHOES, NY, United States, 12047
Principal Address: 53 PRESTON DR, COHOES, NY, United States, 12047

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANURADHA KANAKASABAPATHI Chief Executive Officer 246 NEW SCOTLAND AVE, ALBANY, NY, United States, 12208

DOS Process Agent

Name Role Address
ANURADHA KANAKASABAPATHI, D.D.S., P.C. DOS Process Agent CO DR ANURADHA KANAKASABAPATHI, 53 PRESTON DRIVE, COHOES, NY, United States, 12047

Form 5500 Series

Employer Identification Number (EIN):
462283420
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2015-03-03 2020-04-24 Address 666 MADISON AVE, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
2013-03-11 2015-03-03 Address CO DR ANURADHA KANAKASABAPATHI, 46 PARSALIN COURT, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200424060183 2020-04-24 BIENNIAL STATEMENT 2019-03-01
170302006006 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150303007383 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130311001464 2013-03-11 CERTIFICATE OF INCORPORATION 2013-03-11

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$65,266.05
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,266.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$65,934.8
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $44,449.53
Utilities: $7,408.26
Mortgage Interest: $7,408.26
Refinance EIDL: $6,000
Jobs Reported:
7
Initial Approval Amount:
$63,500
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$63,831.61
Servicing Lender:
Broadview Federal Credit Union
Use of Proceeds:
Payroll: $63,495

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State