Search icon

BHADRA SHAH, M.D.,P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BHADRA SHAH, M.D.,P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jun 1979 (46 years ago)
Entity Number: 566619
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 303 SECOND AVENUE / SUITE #9, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BHADRA SHAH, M.D. Chief Executive Officer 303 SECOND AVENUE / SUITE #9, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 303 SECOND AVENUE / SUITE #9, NEW YORK, NY, United States, 10003

National Provider Identifier

NPI Number:
1306044862

Authorized Person:

Name:
DR. BHADRA B SHAH
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
Yes

Contacts:

Fax:
2126149376

History

Start date End date Type Value
2025-06-10 2025-06-10 Address 303 SECOND AVENUE / SUITE #9, NEW YORK, NY, 10003, 2746, USA (Type of address: Chief Executive Officer)
2025-06-10 2025-06-10 Address 303 SECOND AVENUE / SUITE #9, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-06-10 2025-06-10 Address 3 STUYVESANT OVAL, APT # 7B, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2023-06-28 2023-06-28 Address 303 SECOND AVENUE / SUITE #9, NEW YORK, NY, 10003, 2746, USA (Type of address: Chief Executive Officer)
2023-06-28 2023-06-28 Address 303 SECOND AVENUE / SUITE #9, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250610002130 2025-06-10 BIENNIAL STATEMENT 2025-06-10
230628001235 2023-06-28 BIENNIAL STATEMENT 2023-06-01
221024002565 2022-10-24 BIENNIAL STATEMENT 2021-06-01
20190816014 2019-08-16 ASSUMED NAME CORP INITIAL FILING 2019-08-16
131129006129 2013-11-29 BIENNIAL STATEMENT 2013-06-01

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$13,052
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,052
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,199.81
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $13,052
Jobs Reported:
3
Initial Approval Amount:
$13,052
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,052
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,183.11
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $13,051
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State