Search icon

RASIK L. PATEL, M.D., P.C.

Company Details

Name: RASIK L. PATEL, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 May 2000 (25 years ago)
Date of dissolution: 11 Jul 2023
Entity Number: 2504854
ZIP code: 08520
County: Bronx
Place of Formation: New York
Address: 84 SAMJAN CIRCLE, HIGHTSTOWN, NJ, United States, 08520

Contact Details

Phone +1 718-893-1250

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RASIK L. PATEL, M.D., P.C. DOS Process Agent 84 SAMJAN CIRCLE, HIGHTSTOWN, NJ, United States, 08520

Chief Executive Officer

Name Role Address
RASIK L PATEL, MD Chief Executive Officer 84 SAMJAN CIRCLE, HIGHTSTOWN, NJ, United States, 08520

History

Start date End date Type Value
2023-08-29 2023-08-29 Address 84 SAMJAN CIRCLE, HIGHTSTOWN, NJ, 08520, USA (Type of address: Chief Executive Officer)
2023-08-29 2023-08-29 Address 3250 THIRD AVE, BRONX, NY, 10456, 6743, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-05-04 Address 84 SAMJAN CIRCLE, HIGHTSTOWN, NJ, 08520, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-08-29 Address 3250 THIRD AVE, BRONX, NY, 10456, 6743, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230829000240 2023-07-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-11
230504004320 2023-05-04 BIENNIAL STATEMENT 2022-05-01
200514060640 2020-05-14 BIENNIAL STATEMENT 2020-05-01
120620006166 2012-06-20 BIENNIAL STATEMENT 2012-05-01
100806002286 2010-08-06 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
39620.00
Total Face Value Of Loan:
39620.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39620
Current Approval Amount:
39620
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40062.88

Date of last update: 31 Mar 2025

Sources: New York Secretary of State