Search icon

MEHTA & MEHTA PHYSICIANS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MEHTA & MEHTA PHYSICIANS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Oct 1997 (28 years ago)
Entity Number: 2186445
ZIP code: 11940
County: Suffolk
Place of Formation: New York
Address: 41 BAY AVENUE, EAST MORICHES, NY, United States, 11940

Contact Details

Phone +1 631-878-1543

Phone +1 631-727-4171

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MEHTA & MEHTA PHYSICIANS, P.C. DOS Process Agent 41 BAY AVENUE, EAST MORICHES, NY, United States, 11940

Chief Executive Officer

Name Role Address
DHIREN C. MEHTA Chief Executive Officer 41 BAY AVENUE, EAST MORICHES, NY, United States, 11940

Form 5500 Series

Employer Identification Number (EIN):
113405179
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 41 BAY AVENUE, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)
1999-11-15 2023-10-03 Address 41 BAY AVENUE, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)
1997-10-03 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-10-03 2023-10-03 Address 41 BAY AVENUE, EAST MORICHES, NY, 11940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003000557 2023-10-03 BIENNIAL STATEMENT 2023-10-01
210930002898 2021-09-30 BIENNIAL STATEMENT 2021-09-30
131011006197 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111017002260 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091105002229 2009-11-05 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
98700.00
Total Face Value Of Loan:
98700.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98700
Current Approval Amount:
98700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99374.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State