Search icon

WESTCHESTER VASCULAR, PLLC

Company Details

Name: WESTCHESTER VASCULAR, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 2006 (19 years ago)
Entity Number: 3425948
ZIP code: 10522
County: Westchester
Place of Formation: New York
Address: 88 ASHFORD AVENUE, DOBBS FERRY, NY, United States, 10522

Contact Details

Phone +1 914-699-6676

Phone +1 914-964-4444

Phone +1 914-591-8400

DOS Process Agent

Name Role Address
WESTCHESTER VASCULAR, PLLC DOS Process Agent 88 ASHFORD AVENUE, DOBBS FERRY, NY, United States, 10522

National Provider Identifier

NPI Number:
1629300926

Authorized Person:

Name:
SUNDARAM RAVIKUMAR
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
9145917367

Form 5500 Series

Employer Identification Number (EIN):
261274004
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2012-11-02 2016-10-06 Address 88 ASHFORD AVENUE, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
2009-05-04 2010-09-09 Name WESTCHESTER VASCULAR ASSOCIATES, PLLC
2006-10-18 2009-05-04 Name WESTCHESTER VASCULAR, PLLC
2006-10-18 2012-11-02 Address 88 ASHFORD AVENUE, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005062533 2020-10-05 BIENNIAL STATEMENT 2020-10-01
161006006813 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141016006488 2014-10-16 BIENNIAL STATEMENT 2014-10-01
121102002130 2012-11-02 BIENNIAL STATEMENT 2012-10-01
101104002588 2010-11-04 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
85000.00
Total Face Value Of Loan:
85000.00
Date:
2020-05-01
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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85000
Current Approval Amount:
85000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
85981.09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State