Search icon

RAKESH SHARMA, PHYSICIAN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RAKESH SHARMA, PHYSICIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Apr 1991 (34 years ago)
Entity Number: 1537522
ZIP code: 11779
County: Nassau
Place of Formation: New York
Address: 360 HAWKINS AVENUE, LAKE RONKONKOMA, NY, United States, 11779

Contact Details

Phone +1 631-588-8393

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAKESH SHARMA, PHYSICIAN, P.C. DOS Process Agent 360 HAWKINS AVENUE, LAKE RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
RAKESH SHARMA Chief Executive Officer 49 CABRIOLET LANE, MELVILLE, NY, United States, 11747

Unique Entity ID

Unique Entity ID:
Z3WUTHKLAA42
CAGE Code:
98JN5
UEI Expiration Date:
2023-02-23

Business Information

Activation Date:
2022-01-31
Initial Registration Date:
2022-01-24

National Provider Identifier

NPI Number:
1831462464

Authorized Person:

Name:
DR. RAKESH SHARMA
Role:
PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
207RC0200X - Critical Care Medicine (Internal Medicine) Physician
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
6315882312

History

Start date End date Type Value
1993-08-20 1999-08-16 Address 10 LAURA DRIVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1993-08-20 2020-05-08 Address 122 PORTION ROAD, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1993-08-20 2020-05-08 Address 122 PORTION ROAD, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1991-04-03 1993-08-20 Address 10 LAURA DRIVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200508060506 2020-05-08 BIENNIAL STATEMENT 2019-04-01
090325002400 2009-03-25 BIENNIAL STATEMENT 2009-04-01
071001002826 2007-10-01 BIENNIAL STATEMENT 2007-04-01
040114002277 2004-01-14 BIENNIAL STATEMENT 2003-04-01
010426002305 2001-04-26 BIENNIAL STATEMENT 2001-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10754.00
Total Face Value Of Loan:
10754.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$10,754
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,754
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,918.4
Servicing Lender:
Flushing Bank
Use of Proceeds:
Payroll: $8,065.5
Utilities: $2,688.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State