Search icon

SUDHA PATEL, M.D. PLLC

Company Details

Name: SUDHA PATEL, M.D. PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Nov 2006 (18 years ago)
Entity Number: 3443931
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1835 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 718-236-6025

Phone +1 212-752-0533

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1835 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11204

Filings

Filing Number Date Filed Type Effective Date
141104006942 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121105006398 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101103003249 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081029002924 2008-10-29 BIENNIAL STATEMENT 2008-11-01
070315000669 2007-03-15 CERTIFICATE OF AMENDMENT 2007-03-15
061130000952 2006-11-30 ARTICLES OF ORGANIZATION 2006-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1524078703 2021-03-27 0202 PPP 1835 Bay Ridge Pkwy, Brooklyn, NY, 11204-5706
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51050
Loan Approval Amount (current) 51050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-5706
Project Congressional District NY-11
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51316.59
Forgiveness Paid Date 2021-10-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State