Search icon

MITUL R. PATEL M.D., P.C.

Company Details

Name: MITUL R. PATEL M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jun 2006 (19 years ago)
Entity Number: 3371661
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 250 PATCHOGUE YAPHANK ROAD, SUITE 7, PATCHOGUE, NY, United States, 11772

Contact Details

Phone +1 631-654-7100

Phone +1 631-289-0900

Phone +1 631-730-3000

Phone +1 631-289-8400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 PATCHOGUE YAPHANK ROAD, SUITE 7, PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
MITUL R PATEL, MD Chief Executive Officer 250 PATCHOGUE YAPHANK ROAD, SUITE 7, PATCHOGUE, NY, United States, 11772

National Provider Identifier

NPI Number:
1245521673

Authorized Person:

Name:
DR. MITUL R. PATEL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208D00000X - General Practice Physician
Is Primary:
Yes

Contacts:

Fax:
6317582542

History

Start date End date Type Value
2008-06-12 2012-07-16 Address 107 NORTH OCEAN AVENUE, SUITE C, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2008-06-12 2012-07-16 Address 107 NORTH OCEAN AVENUE, SUITE C, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
2006-06-06 2012-07-16 Address SUITE C, 107 NORTH OCEAN AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181128002023 2018-11-28 BIENNIAL STATEMENT 2018-06-01
120716002259 2012-07-16 BIENNIAL STATEMENT 2012-06-01
080612003274 2008-06-12 BIENNIAL STATEMENT 2008-06-01
060606000005 2006-06-06 CERTIFICATE OF INCORPORATION 2006-06-06

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
27960.00
Total Face Value Of Loan:
27960.00
Date:
2020-05-19
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:
60300.00
Total Face Value Of Loan:
60300.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60300
Current Approval Amount:
60300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
60931.08
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27960
Current Approval Amount:
27960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28110.14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State