Search icon

VXL MEDICAL CARE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: VXL MEDICAL CARE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 May 2005 (20 years ago)
Entity Number: 3210464
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 34 PATTON BLVD, NEW HYDE PARK, NY, United States, 11040

Contact Details

Phone +1 718-478-7772

Phone +1 718-280-9680

Phone +1 631-261-4445

Phone +1 718-728-6257

Phone +1 631-654-7800

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
VXL MEDICAL CARE P.C. DOS Process Agent 34 PATTON BLVD, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
ASIAM JIVANI Chief Executive Officer 34 PATTON BLVD, NEW HYDE PARK, NY, United States, 11040

National Provider Identifier

NPI Number:
1528192515
Certification Date:
2025-06-04

Authorized Person:

Name:
ASLAM JIVANI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QH0100X - Health Service Clinic/Center
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
207RP1001X - Pulmonary Disease Physician
Is Primary:
Yes

Contacts:

Fax:
7188993300

Form 5500 Series

Employer Identification Number (EIN):
161725729
Plan Year:
2024
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2007-05-14 2013-10-01 Address 85-25 65TH ROAD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2007-05-14 2013-10-01 Address 85-25 65TH ROAD, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2007-05-14 2013-10-01 Address 85-25 65TH ROAD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2007-05-11 2007-05-14 Address 85-25 65TH ROAD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2005-05-26 2007-05-11 Address 897 FRONT STREET, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131001006363 2013-10-01 BIENNIAL STATEMENT 2013-05-01
110714002322 2011-07-14 BIENNIAL STATEMENT 2011-05-01
091022002174 2009-10-22 BIENNIAL STATEMENT 2009-05-01
070514002615 2007-05-14 BIENNIAL STATEMENT 2007-05-01
070511000020 2007-05-11 CERTIFICATE OF CHANGE 2007-05-11

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$196,904
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$196,904
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$197,670.04
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $196,902
Jobs Reported:
18
Initial Approval Amount:
$375,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$124,826
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$125,882.75
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $124,826

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State