Search icon

THOMAS K. CHACKO, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THOMAS K. CHACKO, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 19 Feb 2015 (10 years ago)
Date of dissolution: 19 Apr 2024
Entity Number: 4713105
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 5008 BRITTONFIELD PARKWAY, SUITE 100, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SHELLY HILL DOS Process Agent 5008 BRITTONFIELD PARKWAY, SUITE 100, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2015-02-19 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-19 2024-04-30 Address 5008 BRITTONFIELD PARKWAY, SUITE 100, EAST SYRACUSE, NY, 13057, 9248, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430021073 2024-04-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-19
150219000648 2015-02-19 CERTIFICATE OF INCORPORATION 2015-02-19

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$31,072
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,379.31
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $31,072
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State