Search icon

COMMUNITY CARE PHYSICIANS, P.C.

Company Details

Name: COMMUNITY CARE PHYSICIANS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 10 Dec 1984 (40 years ago)
Date of dissolution: 31 Dec 2021
Entity Number: 958342
ZIP code: 10005
County: Albany
Place of Formation: New York
Principal Address: 711 TROY-SCHENECTADY RD, SUITE 201, LATHAM, NY, United States, 12110
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SHIRISH PARIKH MD / CAPITAL REGION HEALTH PARK Chief Executive Officer 711 TROY-SCHENECTADY RD, SUITE 201, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2024-09-09 2025-02-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-03-12 2024-09-09 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-12-14 2024-03-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-09-25 2023-12-14 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-04-19 2023-09-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-02-16 2023-04-19 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-08-22 2023-02-16 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-06-09 2022-08-22 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-05-26 2022-06-09 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-01-11 2022-05-26 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
211231000849 2021-12-31 CERTIFICATE OF MERGER 2021-12-31
211223001674 2021-12-23 CERTIFICATE OF AMENDMENT 2021-12-23
201202060661 2020-12-02 BIENNIAL STATEMENT 2020-12-01
SR-13383 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181228006115 2018-12-28 BIENNIAL STATEMENT 2018-12-01
180102000398 2018-01-02 CERTIFICATE OF MERGER 2018-01-02
161213006293 2016-12-13 BIENNIAL STATEMENT 2016-12-01
141201006557 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121217006603 2012-12-17 BIENNIAL STATEMENT 2012-12-01
110110002851 2011-01-10 BIENNIAL STATEMENT 2010-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1418247303 2020-04-28 0248 PPP 711 Troy Schenectady Rd, LATHAM, NY, 12110
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000000
Loan Approval Amount (current) 10000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LATHAM, ALBANY, NY, 12110-0001
Project Congressional District NY-20
Number of Employees 500
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10120000
Forgiveness Paid Date 2021-07-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State