Search icon

VIKAS DESAI, MD P.C.

Company claim

Is this your business?

Get access!

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 (17 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 +1 631-732-5999

Phone +1 631-581-0737

Phone +1 631-234-8555

Phone +1 631-603-3400

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

National Provider Identifier

NPI Number:
1407096282

Authorized Person:

Name:
VIKAS DESAI
Role:
DOCTOR
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
6315810729

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

Date:
2021-11-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1850000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-28
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:
182200.00
Total Face Value Of Loan:
182200.00
Date:
2009-01-14
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:
1525000.00
Total Face Value Of Loan:
1525000.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$182,200
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$182,200
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$184,051.95
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $182,200
Jobs Reported:
21
Initial Approval Amount:
$224,740
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$224,740
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$227,406.09
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $224,736
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State