Search icon

VIKAS GOEL, DMD PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: VIKAS GOEL, DMD PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Oct 2008 (17 years ago)
Entity Number: 3728820
ZIP code: 13035
County: Madison
Place of Formation: New York
Address: 132 ALBANY ST, CAZENOVIA, NY, United States, 13035

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 132 ALBANY ST, CAZENOVIA, NY, United States, 13035

National Provider Identifier

NPI Number:
1396056008

Authorized Person:

Name:
DR. VIKAS GOEL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
No
Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
No
Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
No
Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
8665913451

Form 5500 Series

Employer Identification Number (EIN):
263816818
Plan Year:
2020
Number Of Participants:
13
Sponsors DBA Name:
CREEKSIDE DENTAL
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2010-10-07 2010-10-18 Address 132 ALBANY STREET, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)
2008-10-06 2010-10-07 Address 107 BRADFORD PARKWAY, SYRACUSE, NY, 13224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181003006450 2018-10-03 BIENNIAL STATEMENT 2018-10-01
141002006150 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121010006148 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101018002174 2010-10-18 BIENNIAL STATEMENT 2010-10-01
101007000545 2010-10-07 CERTIFICATE OF CHANGE 2010-10-07

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
165000.00
Total Face Value Of Loan:
165000.00
Date:
2020-05-05
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:
-165605.00
Total Face Value Of Loan:
0.00
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:
165605.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
-10000.00
Total Face Value Of Loan:
243000.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
165000
Current Approval Amount:
165000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
166113.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State