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 2023-08-29 Address 84 SAMJAN CIRCLE, HIGHTSTOWN, NJ, 08520, USA (Type of address: Service of Process)
2023-05-04 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-08-29 Address 84 SAMJAN CIRCLE, HIGHTSTOWN, NJ, 08520, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-05-04 Address 3250 THIRD AVE, BRONX, NY, 10456, 6743, USA (Type of address: Chief Executive Officer)
2020-05-14 2023-05-04 Address 12 KROLL TERRACE, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process)
2002-04-25 2020-05-14 Address 3250 THIRD AVE, BRONX, NY, 10456, 6743, USA (Type of address: Service of Process)

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
080519002438 2008-05-19 BIENNIAL STATEMENT 2008-05-01
040520002284 2004-05-20 BIENNIAL STATEMENT 2004-05-01
020425002092 2002-04-25 BIENNIAL STATEMENT 2002-05-01
001128000619 2000-11-28 CERTIFICATE OF AMENDMENT 2000-11-28
000501000475 2000-05-01 CERTIFICATE OF INCORPORATION 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6202197708 2020-05-01 0202 PPP 3250 3RD AVE, BRONX, NY, 10456-6743
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39620
Loan Approval Amount (current) 39620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BRONX, BRONX, NY, 10456-6743
Project Congressional District NY-15
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40062.88
Forgiveness Paid Date 2021-06-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State