Search icon

PATHAK INTERNAL MEDICINE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PATHAK INTERNAL MEDICINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 27 Jun 2007 (18 years ago)
Date of dissolution: 07 Mar 2024
Entity Number: 3536804
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: POST OFFICE BOX 443, 40 QUEENS ST, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATHAK INTERNAL MEDICINE, P.C. DOS Process Agent POST OFFICE BOX 443, 40 QUEENS ST, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
ISHA PATHAK Chief Executive Officer POST OFFICE BOX 443, 40 QUEENS ST, SYOSSET, NY, United States, 11791

National Provider Identifier

NPI Number:
1780870279

Authorized Person:

Name:
ISHA PATHAK
Role:
DIRECT OWNER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
208613884
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2021-06-07 2024-03-19 Address POST OFFICE BOX 443, 40 QUEENS ST, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2019-11-14 2021-06-07 Address POST OFFICE BOX 443, 40 QUEENS ST, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2019-11-14 2024-03-19 Address POST OFFICE BOX 443, 40 QUEENS ST, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2019-09-03 2019-11-14 Address POST OFFICE BOX 443, 40 QUEENS ST, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2013-06-19 2019-11-14 Address 181 DOGWOOD ROAD, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240319001258 2024-03-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-07
210607060971 2021-06-07 BIENNIAL STATEMENT 2021-06-01
191114002025 2019-11-14 BIENNIAL STATEMENT 2019-06-01
190903000684 2019-09-03 CERTIFICATE OF CHANGE 2019-09-03
130619006469 2013-06-19 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2012-06-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
80000.00
Total Face Value Of Loan:
80000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$36,515
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,515
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$36,893.72
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $30,199
Utilities: $1,150
Rent: $5,166

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State