Search icon

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

Company claim

Is this your business?

Get access!

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 +1 631-289-8400

Phone +1 631-730-3000

Phone +1 631-289-0900

Phone +1 631-654-7100

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

Form 5500 Series

Employer Identification Number (EIN):
205037864
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

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

Jobs Reported:
3
Initial Approval Amount:
$60,300
Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$60,931.08
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $60,300
Jobs Reported:
3
Initial Approval Amount:
$27,960
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$28,110.14
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $27,957
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State