Search icon

NEURO MEDICAL CARE ASSOCIATES, PLLC

Company Details

Name: NEURO MEDICAL CARE ASSOCIATES, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jul 2001 (24 years ago)
Entity Number: 2663158
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: 200 FRONT STREET, SUITE C, VESTAL, NY, United States, 13850

Contact Details

Phone +1 607-729-1521

DOS Process Agent

Name Role Address
NEURO MEDICAL CARE ASSOCIATES, PLLC DOS Process Agent 200 FRONT STREET, SUITE C, VESTAL, NY, United States, 13850

National Provider Identifier

NPI Number:
1447335757

Authorized Person:

Name:
DHARMESH R PATEL
Role:
PHYSICIAN, OWNER
Phone:

Taxonomy:

Selected Taxonomy:
2084N0400X - Neurology Physician
Is Primary:
Yes

Contacts:

Fax:
6072395720

Form 5500 Series

Employer Identification Number (EIN):
161602141
Plan Year:
2023
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2017-07-03 2023-07-13 Address 200 FRONT STREET, SUITE C, VESTAL, NY, 13850, USA (Type of address: Service of Process)
2011-07-27 2017-07-03 Address 52 HARRISON ST, 2ND FL, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)
2009-07-30 2011-07-27 Address 52 HARRISON STREET, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)
2001-07-23 2009-07-30 Address 503 PLAZA DRIVE, VESTAL, NY, 13850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230713000921 2023-07-13 BIENNIAL STATEMENT 2023-07-01
220208001541 2022-02-08 BIENNIAL STATEMENT 2022-02-08
190717060023 2019-07-17 BIENNIAL STATEMENT 2019-07-01
170703007879 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150702006360 2015-07-02 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
307997.00
Total Face Value Of Loan:
307997.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
307997
Current Approval Amount:
307997
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
309695.72

Date of last update: 30 Mar 2025

Sources: New York Secretary of State