Search icon

PRIME HEALTH MEDICAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PRIME HEALTH MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Sep 2010 (15 years ago)
Entity Number: 3992725
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 29 HAMILTON PLACE, GARDEN CITY, NY, United States, 11530

Contact Details

Phone +1 516-746-0422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAJESH ROHATGI Chief Executive Officer 29 HAMILTON PLACE, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
PRIME HEALTH MEDICAL PC DOS Process Agent 29 HAMILTON PLACE, GARDEN CITY, NY, United States, 11530

National Provider Identifier

NPI Number:
1265637284
Certification Date:
2025-01-28

Authorized Person:

Name:
MR. RAJESH ROHATGI
Role:
OWNER PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
No
Selected Taxonomy:
207UN0901X - Nuclear Cardiology Physician
Is Primary:
Yes

Contacts:

Fax:
5162794465

Form 5500 Series

Employer Identification Number (EIN):
200155109
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-12 2024-09-12 Address 29 HAMILTON PLACE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-03-09 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-09 2024-09-12 Address 29 HAMILTON PLACE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-03-09 Address 29 HAMILTON PLACE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-03-09 2024-09-12 Address 29 HAMILTON PLACE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240912000688 2024-09-12 BIENNIAL STATEMENT 2024-09-12
230309002729 2023-03-09 BIENNIAL STATEMENT 2022-09-01
170830006051 2017-08-30 BIENNIAL STATEMENT 2016-09-01
121017002077 2012-10-17 BIENNIAL STATEMENT 2012-09-01
100907000208 2010-09-07 CERTIFICATE OF INCORPORATION 2010-09-07

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$59,702
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,702
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,451.14
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $59,702

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State