Search icon

BEEKMAN MEDICAL, P.C.

Company Details

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

DOS Process Agent

Name Role Address
BEEKMAN MEDICAL P.C. DOS Process Agent 245 8th Ave, Num 101, New York, NY, United States, 10011

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MADHU BOPPANA Chief Executive Officer 245 8TH AVE, NUM 101, NEW YORK, NY, United States, 10011

History

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7487
Loan Approval Amount (current) 7487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 50
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7581.77
Forgiveness Paid Date 2021-08-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State