Search icon

PARK SLOPE CARDIOLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PARK SLOPE CARDIOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Feb 2017 (8 years ago)
Entity Number: 5081351
ZIP code: 06903
County: Kings
Place of Formation: New York
Address: 85 OLD LONG RIDGE RD A4, FLATTERYSALOMON, STAMFORD, CT, United States, 06903
Principal Address: 370 9TH ST,, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-788-1688

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARK SLOPE CARDIOLOGY, P.C. DOS Process Agent 85 OLD LONG RIDGE RD A4, FLATTERYSALOMON, STAMFORD, CT, United States, 06903

Chief Executive Officer

Name Role Address
VINOD PATEL Chief Executive Officer 370 9TH ST,, BROOKLYN, NY, United States, 11215

National Provider Identifier

NPI Number:
1639618135

Authorized Person:

Name:
VINOD PATEL
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
611816371
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-24 2025-06-24 Address 370 9TH ST,, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2024-10-31 2024-10-31 Address 370 9TH ST,, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2024-10-31 2025-06-24 Address 370 9TH ST,, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2024-10-31 2025-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-31 2025-06-24 Address 85 OLD LONG RIDGE RD A4, FLATTERYSALOMON, STAMFORD, CT, 06903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250624000138 2025-06-24 BIENNIAL STATEMENT 2025-06-24
241031000030 2024-10-31 BIENNIAL STATEMENT 2024-10-31
210202060280 2021-02-02 BIENNIAL STATEMENT 2021-02-01
191028060241 2019-10-28 BIENNIAL STATEMENT 2019-02-01
180814000466 2018-08-14 CERTIFICATE OF CHANGE 2018-08-14

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$76,200
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$76,970.35
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $76,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State