Search icon

C. B. REDDY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: C. B. REDDY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jul 1980 (45 years ago)
Entity Number: 637139
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 9413 FLATLANDS AVE, BROOKLYN, NY, United States, 11236
Principal Address: 9413 FLATLANDS AVE., BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHENNA B REDDY Chief Executive Officer 9413 FLATLANDS AVE, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
C. B. REDDY, P.C. DOS Process Agent 9413 FLATLANDS AVE, BROOKLYN, NY, United States, 11236

National Provider Identifier

NPI Number:
1215200589

Authorized Person:

Name:
CHENNA REDDY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2006-06-27 2020-07-21 Address 9413 FLATLANDS AVE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2002-03-11 2006-06-27 Address 20 HALYARD RD, NO. WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2002-03-11 2006-06-27 Address 9507 FLATLANDS AVE., BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
2002-03-11 2006-06-27 Address 20 HALYARD ROAD, NORTH WOODMERE, NY, 11598, USA (Type of address: Service of Process)
1980-07-03 2002-03-11 Address 50 CLINTON ST, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221201003151 2022-12-01 BIENNIAL STATEMENT 2022-07-01
200721060091 2020-07-21 BIENNIAL STATEMENT 2020-07-01
180716006177 2018-07-16 BIENNIAL STATEMENT 2018-07-01
160705006688 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140717006397 2014-07-17 BIENNIAL STATEMENT 2014-07-01

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$127,905
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$127,905
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$128,931.74
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $127,904
Jobs Reported:
11
Initial Approval Amount:
$127,905
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$127,905
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$129,261.14
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $127,905

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State