Search icon

KRISHNA DIXIT PHYSICIAN P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KRISHNA DIXIT PHYSICIAN P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Dec 2004 (21 years ago)
Entity Number: 3141395
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 338 MEADOW AVE, NEWBURGH, NY, United States, 12550

Contact Details

Phone +1 845-569-8968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR. KRISHNA DIXIT Chief Executive Officer 338 MEADOW AVE, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
KRISHNA DIXIT PHYSICIAN P.C. DOS Process Agent 338 MEADOW AVE, NEWBURGH, NY, United States, 12550

National Provider Identifier

NPI Number:
1134236227

Authorized Person:

Name:
MR. KRISHNA KANT DIXIT
Role:
MD OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
8455690881

Form 5500 Series

Employer Identification Number (EIN):
202064257
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-08 2024-11-08 Address 338 MEADOW AVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-11-08 Address 338 MEADOW AVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2014-09-25 2020-12-02 Address 338 MEADOW AVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2014-09-25 2024-11-08 Address 338 MEADOW AVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2004-12-23 2014-09-25 Address 345 WINDSOR HIGHWAY, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241108003089 2024-11-08 BIENNIAL STATEMENT 2024-11-08
201202061554 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181207006516 2018-12-07 BIENNIAL STATEMENT 2018-12-01
141230006365 2014-12-30 BIENNIAL STATEMENT 2014-12-01
140925002060 2014-09-25 BIENNIAL STATEMENT 2012-12-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$29,220
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,482.58
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $29,216
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$25,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,674.66
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $25,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State