Search icon

RAKESH SHARMA, PHYSICIAN, P.C.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Z3WUTHKLAA42 2023-02-23 360 HAWKINS AVE, RONKONKOMA, NY, 11779, 4243, USA 360 HAWKINS AVE, RONKONKOMA, NY, 11779, 4243, USA

Business Information

Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2022-01-31
Initial Registration Date 2022-01-24
Entity Start Date 1992-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621111

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SUMAN SHARMA
Role OFFICE MANAGER
Address 360 HAWKINS AVE, RONKONKOMA, NY, 11779, USA
Government Business
Title PRIMARY POC
Name SUMAN SHARMA
Role OFFICE MANAGER
Address 360 HAWKINS AVE, RONKONKOMA, NY, 11779, USA
Past Performance Information not Available

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

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
990816002114 1999-08-16 BIENNIAL STATEMENT 1999-04-01
930820002208 1993-08-20 BIENNIAL STATEMENT 1993-04-01
910403000345 1991-04-03 CERTIFICATE OF INCORPORATION 1991-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5593297400 2020-05-12 0235 PPP 360 Hawkins Avenue, RONKONKOMA, NY, 11779
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10754
Loan Approval Amount (current) 10754
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10918.4
Forgiveness Paid Date 2021-12-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State