Search icon

VIKAS DESAI, MD P.C.

Company Details

Name: VIKAS DESAI, MD P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Dec 2008 (16 years ago)
Entity Number: 3757670
ZIP code: 11590
County: Suffolk
Place of Formation: New York
Address: 537 MARK LN, WESTBURY, NY, United States, 11590
Principal Address: 45 E MAIN STREET, EAST ISLIP, NY, United States, 11730

Contact Details

Phone +1 631-603-3400

Phone +1 631-234-8555

Phone +1 631-581-0737

Phone +1 631-732-5999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VIKAS DESAL Chief Executive Officer 45 E MAIN STREET, EAST ISLIP, NY, United States, 11730

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 537 MARK LN, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2008-12-31 2022-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-31 2017-12-26 Address 45 E MAIN STREET, ISLIP, NY, 11751, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220325003318 2022-03-25 BIENNIAL STATEMENT 2020-12-01
171226002024 2017-12-26 BIENNIAL STATEMENT 2016-12-01
081231000187 2008-12-31 CERTIFICATE OF INCORPORATION 2008-12-31

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3301625008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient VIKAS DESAI, MD P.C.
Recipient Name Raw VIKAS DESAI, MD P.C.
Recipient Address 45 EAST MAIN STREET, EAST ISLIP, SUFFOLK, NEW YORK, 11730-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 1525000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3631997205 2020-04-27 0235 PPP 45 east main street, east islip, NY, 11730
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182200
Loan Approval Amount (current) 182200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address east islip, SUFFOLK, NY, 11730-0001
Project Congressional District NY-02
Number of Employees 19
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 184051.95
Forgiveness Paid Date 2021-05-20
4514868410 2021-02-06 0235 PPS 45 E Main St, East Islip, NY, 11730-2502
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224740
Loan Approval Amount (current) 224740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Islip, SUFFOLK, NY, 11730-2502
Project Congressional District NY-02
Number of Employees 21
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 227406.09
Forgiveness Paid Date 2022-04-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State