Search icon

HORNELL INTERNAL MEDICINE AND NEPHROLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HORNELL INTERNAL MEDICINE AND NEPHROLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Oct 1981 (44 years ago)
Date of dissolution: 03 Mar 2022
Entity Number: 725733
ZIP code: 14843
County: Steuben
Place of Formation: New York
Address: 343 SENECA ROAD, NORTH HORNELL, NY, United States, 14843
Principal Address: 343-SENECA ROAD, HORNELL, NY, United States, 14843

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 343 SENECA ROAD, NORTH HORNELL, NY, United States, 14843

Chief Executive Officer

Name Role Address
DR. MAVIDI K. HARIPRASAD Chief Executive Officer 343-SENECA ROAD, HORNELL, NY, United States, 14843

National Provider Identifier

NPI Number:
1841385564

Authorized Person:

Name:
DR. MAVIDI K HARIPRASAD
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
207RN0300X - Nephrology Physician
Is Primary:
No

Contacts:

Fax:
6073243795

Form 5500 Series

Employer Identification Number (EIN):
161168281
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1993-10-26 2022-03-03 Address 343 SENECA ROAD, NORTH HORNELL, NY, 14843, USA (Type of address: Service of Process)
1992-11-03 2022-03-03 Address 343-SENECA ROAD, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer)
1992-11-03 1993-10-26 Address 343 SENECA ROAD, N. HORNELL, NY, 14843, USA (Type of address: Service of Process)
1981-10-01 2022-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-10-01 1992-11-03 Address 20 ELM ST., HORNELL, NY, 14843, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220303003904 2022-03-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-03
171010006068 2017-10-10 BIENNIAL STATEMENT 2017-10-01
151002006281 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131021006221 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111025002840 2011-10-25 BIENNIAL STATEMENT 2011-10-01

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$64,052
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,052
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,517.04
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $54,052
Refinance EIDL: $10,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State