Search icon

REDDY MEDICAL CONSULTANT P.C.

Company Details

Name: REDDY MEDICAL CONSULTANT P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 May 2017 (8 years ago)
Entity Number: 5137697
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 2417 JERICHO TURNPIKE, NEW YORK, NY, United States, 10003
Principal Address: 2417 JERICHO TURNPIKE, GARDEN CITY, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRASHANTH REDDY DOS Process Agent 2417 JERICHO TURNPIKE, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
PRASHANTH REDDY Chief Executive Officer 2417 JERICHO TURNPIKE, #310, GARDEN CITY, NY, United States, 11040

History

Start date End date Type Value
2025-03-28 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-06 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-03 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-10 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-03 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-01 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-05 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-11 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-28 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-27 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230825001736 2023-08-25 BIENNIAL STATEMENT 2023-05-01
170516000338 2017-05-16 CERTIFICATE OF INCORPORATION 2017-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3609028501 2021-02-24 0235 PPS 2417 Jericho Tpke PMB 310, New Hyde Park, NY, 11040-4710
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-4710
Project Congressional District NY-03
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21007.79
Forgiveness Paid Date 2022-01-03
8047748102 2020-07-24 0235 PPP 2417 JERICHO TURNPIKE SUITE 310, NEW HYDE PARK, NY, 11040
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30203
Loan Approval Amount (current) 30203
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30597.71
Forgiveness Paid Date 2021-11-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State