Search icon

DIGESTIVE DISEASE CARE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DIGESTIVE DISEASE CARE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jul 2008 (17 years ago)
Entity Number: 3693844
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 100 GARDEN CITY PLAZA, SUITE 220, GARDEN CITY, NY, United States, 11530

Contact Details

Phone +1 718-480-6000

Phone +1 718-313-0051

Phone +1 516-967-4745

Phone +1 516-437-9000

Phone +1 516-204-4242

Phone +1 516-750-8000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NILESH MEHTA Chief Executive Officer 52 HAMLET WOODS DR, SAINT JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 GARDEN CITY PLAZA, SUITE 220, GARDEN CITY, NY, United States, 11530

National Provider Identifier

NPI Number:
1184871774
Certification Date:
2023-09-22

Authorized Person:

Name:
NILESH MEHTA
Role:
DOCTOR
Phone:

Taxonomy:

Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
No
Selected Taxonomy:
305R00000X - Preferred Provider Organization
Is Primary:
No
Selected Taxonomy:
207RG0100X - Gastroenterology Physician
Is Primary:
Yes

Contacts:

Fax:
3472363163

Form 5500 Series

Employer Identification Number (EIN):
262950781
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2022-08-12 2022-08-12 Address 100 GARDEN CITY PLAZA, SUITE 220, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2022-08-12 2022-08-12 Address 52 HAMLET WOODS DR, SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2022-08-12 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-27 2022-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-02 2022-08-12 Address 100 GARDEN CITY PLAZA, SUITE 220, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220812000852 2022-08-12 BIENNIAL STATEMENT 2022-08-12
170602002031 2017-06-02 BIENNIAL STATEMENT 2016-07-01
080709000003 2008-07-09 CERTIFICATE OF INCORPORATION 2008-07-09

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
539689.00
Total Face Value Of Loan:
539689.00

Paycheck Protection Program

Jobs Reported:
60
Initial Approval Amount:
$539,689
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$539,689
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$547,255.14
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $463,689
Utilities: $3,000
Rent: $54,000
Healthcare: $15000
Debt Interest: $4,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State