Search icon

R. CHERUKURI, PHYSICIAN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: R. CHERUKURI, PHYSICIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Nov 2013 (12 years ago)
Entity Number: 4484012
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 305 HERON COURT, NEW HARTFORD, NY, United States, 13413
Principal Address: 305HERON COURT, NEWHARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAMESH CHERUKURI Chief Executive Officer 305 HERON COURT, NEWHARTFORD, NY, United States, 13413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 305 HERON COURT, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2024-05-06 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-06 2024-05-06 Address 305 HERON COURT, NEWHARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2015-11-05 2024-05-06 Address 305 HERON COURT, NEWHARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2013-11-07 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-07 2024-05-06 Address 305 HERON COURT, NEW HARTFORD, NY, 13613, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506002143 2024-05-06 BIENNIAL STATEMENT 2024-05-06
191105060558 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171102006005 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151105006160 2015-11-05 BIENNIAL STATEMENT 2015-11-01
131107000548 2013-11-07 CERTIFICATE OF INCORPORATION 2013-11-07

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21003.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State