Name: | BEEKMAN MEDICAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 2019 (6 years ago) |
Entity Number: | 5542303 |
ZIP code: | 10011 |
County: | Albany |
Place of Formation: | New York |
Address: | 245 8th Ave, Num 101, New York, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BEEKMAN MEDICAL P.C. | DOS Process Agent | 245 8th Ave, Num 101, New York, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MADHU BOPPANA | Chief Executive Officer | 245 8TH AVE, NUM 101, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-07 | 2024-11-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-30 | 2024-01-07 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-01-07 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-07-16 | 2022-09-30 | Address | 90 state street, ste 700 office 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-07-16 | 2024-01-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-16 | 2022-09-29 | Address | 90 state street, ste 700 office 40, ALBANY, 12207, USA (Type of address: Service of Process) |
2019-04-29 | 2021-07-16 | Address | 174 WEST 4TH STREET, # 330, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2019-04-29 | 2021-07-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240107000122 | 2024-01-07 | BIENNIAL STATEMENT | 2024-01-07 |
220930007583 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929022587 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210716001695 | 2021-07-16 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-16 |
190429000671 | 2019-04-29 | CERTIFICATE OF INCORPORATION | 2019-04-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1818687708 | 2020-05-01 | 0202 | PPP | 245 8th Ave 101, NEW YORK, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State