Search icon

RAKESH K. DUA, PHYSICIAN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RAKESH K. DUA, PHYSICIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Aug 1998 (27 years ago)
Entity Number: 2287747
ZIP code: 11568
County: Dutchess
Place of Formation: New York
Address: 6 MEADOWBROOK LANE, OLD WESTBURY, NY, United States, 11568

Contact Details

Phone +1 718-968-2534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAKESH K. DUA DOS Process Agent 6 MEADOWBROOK LANE, OLD WESTBURY, NY, United States, 11568

Chief Executive Officer

Name Role Address
RAKESH K. DUA Chief Executive Officer 2035 RALPH AVE / SUITE B-8, BROOKLYN, NY, United States, 11234

National Provider Identifier

NPI Number:
1528232873

Authorized Person:

Name:
MRS. BARBARA MARTES
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
Yes

Contacts:

Fax:
7189680573

Form 5500 Series

Employer Identification Number (EIN):
113449748
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2006-08-02 2008-08-08 Address 23 BRIDLE PATH, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
2006-08-02 2008-08-08 Address 23 BRIDLE PATH, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2004-09-20 2006-08-02 Address 23 BRIDLE PATH, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
2004-09-20 2006-08-02 Address 23 BRIDLE PATH, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2002-08-09 2006-08-02 Address 2035 RALPH AVE, STE B-8, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120827002032 2012-08-27 BIENNIAL STATEMENT 2012-08-01
100811003242 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080808002701 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060802002974 2006-08-02 BIENNIAL STATEMENT 2006-08-01
040920002045 2004-09-20 BIENNIAL STATEMENT 2004-08-01

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$107,592.5
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,592.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$108,384.5
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $107,586.5
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$78,300
Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$79,309.2
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $78,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State