Search icon

KETAN D. VORA, DO, P.C.

Company Details

Name: KETAN D. VORA, DO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Aug 2010 (15 years ago)
Entity Number: 3984518
ZIP code: 11801
County: Kings
Place of Formation: New York
Address: 96 EAST ST, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KETAN D VORA, DO, P.C DOS Process Agent 96 EAST ST, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
KETAN D VORA Chief Executive Officer 96 EAST ST, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2024-10-29 2024-10-29 Address 625 W 57TH STREET, APARTMENT 1675, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-05-13 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-21 2023-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-19 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-29 2023-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-03 2022-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-05 2022-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-27 2024-10-29 Address 213-15 33RD ROAD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2017-03-27 2024-10-29 Address 625 W 57TH STREET, APARTMENT 1675, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2010-08-13 2017-03-27 Address 104-60 QUEENS BLVD. SUITE 15D, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241029002582 2024-10-29 BIENNIAL STATEMENT 2024-10-29
170327002017 2017-03-27 BIENNIAL STATEMENT 2016-08-01
100813000229 2010-08-13 CERTIFICATE OF INCORPORATION 2010-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7821618605 2021-03-24 0235 PPS 96 East St, Hicksville, NY, 11801-3116
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134407
Loan Approval Amount (current) 134407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-3116
Project Congressional District NY-03
Number of Employees 12
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135581.49
Forgiveness Paid Date 2022-02-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State