Search icon

WEST NASSAU DIALYSIS CENTER, INC.

Company Details

Name: WEST NASSAU DIALYSIS CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1998 (27 years ago)
Entity Number: 2245112
ZIP code: 11356
County: Nassau
Place of Formation: New York
Address: 23-14 COLLEGE POINT BLVD, 2314 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11356
Principal Address: 75 ROCKAWAY AVE, VALLEY STREAM, NY, United States, 11580

Contact Details

Phone +1 516-823-4444

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
WEST NASSAU DIALYSIS CENTER, INC. DOS Process Agent 23-14 COLLEGE POINT BLVD, 2314 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
J GANESH BHAT MD Chief Executive Officer 2314 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11356

National Provider Identifier

NPI Number:
1396744165

Authorized Person:

Name:
J. GANESH BHAT
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QE0700X - End-Stage Renal Disease (ESRD) Treatment Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
5168234445

History

Start date End date Type Value
2014-06-24 2020-04-01 Address C/O JODUMUTT GANESH BHAT, 2314 COLLEGE POINT BLVD, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2002-04-08 2014-06-24 Address 385 SENECA AVE, MEZZANINE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
1998-04-01 2014-06-24 Address C/O JODUMUTT GANESH BHAT, 385 SENECA AVENUE, MEZZANINE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401060145 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402006311 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006103 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140624006352 2014-06-24 BIENNIAL STATEMENT 2014-04-01
120606002400 2012-06-06 BIENNIAL STATEMENT 2012-04-01

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:
458780.00
Total Face Value Of Loan:
458780.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
458780
Current Approval Amount:
458780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
464437.52

Date of last update: 31 Mar 2025

Sources: New York Secretary of State