Search icon

HEMANT PATEL M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HEMANT PATEL M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Nov 1999 (26 years ago)
Entity Number: 2434948
ZIP code: 08830
County: Westchester
Place of Formation: New York
Address: 2255-2257 Adam Clayton Powell Blvd, Iselin, NJ, United States, 08830
Principal Address: 2255-2257 Adam Clayton Powell Blvd, NEW YORK, NY, United States, 10027

Contact Details

Phone +1 718-798-2236

Phone +1 718-364-0100

Phone +1 212-662-3400

Phone +1 718-293-1320

Phone +1 212-281-5252

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HEMANT PATEL Chief Executive Officer 2255-2257 ADAM CLAYTON POWELL BLVD, NEW YORK, NY, United States, 10027

DOS Process Agent

Name Role Address
HEMANT PATEL MD PC DOS Process Agent 2255-2257 Adam Clayton Powell Blvd, Iselin, NJ, United States, 08830

National Provider Identifier

NPI Number:
1750304978
Certification Date:
2022-08-16

Authorized Person:

Name:
HEMANT PATEL
Role:
SOLE PROPRIETER
Phone:

Taxonomy:

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

Contacts:

Fax:
2123485194
Fax:
2124104424

History

Start date End date Type Value
2024-02-13 2024-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2023-11-02 Address 2255-2257 ADAM CLAYTON POWELL BLVD, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 33 WEST 125TH ST, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2023-03-23 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231102000086 2023-11-02 BIENNIAL STATEMENT 2023-11-01
221228002613 2022-12-28 BIENNIAL STATEMENT 2021-11-01
111212002611 2011-12-12 BIENNIAL STATEMENT 2011-11-01
071219002636 2007-12-19 BIENNIAL STATEMENT 2007-11-01
060105002892 2006-01-05 BIENNIAL STATEMENT 2005-11-01

Paycheck Protection Program

Jobs Reported:
63
Initial Approval Amount:
$456,895.55
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$456,895.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$459,979.59
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $456,895.55
Jobs Reported:
34
Initial Approval Amount:
$368,560
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$368,560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$370,781.6
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $368,558
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State