Search icon

RONAK MEDICAL CARE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RONAK MEDICAL CARE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Mar 1998 (27 years ago)
Entity Number: 2239840
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 765 AMSTERDAM AVE, APT 1F, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-663-3600

Phone +1 212-426-1284

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 765 AMSTERDAM AVE, APT 1F, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
GIRISH PATEL Chief Executive Officer 765 AMSTERDAM AVE, APT 1F, NEW YORK, NY, United States, 10025

National Provider Identifier

NPI Number:
1346590544

Authorized Person:

Name:
DR. GIRISH PATEL
Role:
SOLE PROPRIETOR
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
2126633603

Form 5500 Series

Employer Identification Number (EIN):
133997070
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-08 2025-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-09 2010-04-13 Address 765 AMSTERDAM AVE, 1ST FLR, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2008-04-09 2010-04-13 Address 765 AMSTERDAM AVE, 1ST FLR, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2008-04-09 2010-04-13 Address 765 AMSTERDAM AVE, 1ST FLR, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2000-05-01 2008-04-09 Address 33 W 125TH ST, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140702002210 2014-07-02 BIENNIAL STATEMENT 2014-03-01
120509002047 2012-05-09 BIENNIAL STATEMENT 2012-03-01
100413003027 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080409002854 2008-04-09 BIENNIAL STATEMENT 2008-03-01
020321002058 2002-03-21 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$97,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$98,089.88
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $97,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State