Search icon

FAGUNA C. PATEL, D.O., P.L.L.C.

Company Details

Name: FAGUNA C. PATEL, D.O., P.L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Sep 2018 (7 years ago)
Entity Number: 5405684
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 105 MAXESS ROAD, SUITE 124, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 105 MAXESS ROAD, SUITE 124, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2018-09-06 2019-03-06 Address 101 REDBROOK CT., ATTN: FAGUNA C. PATEL, D.O., MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190306000549 2019-03-06 CERTIFICATE OF CHANGE 2019-03-06
181108000280 2018-11-08 CERTIFICATE OF PUBLICATION 2018-11-08
180906000754 2018-09-06 ARTICLES OF ORGANIZATION 2018-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4325187303 2020-04-29 0235 PPP 105 Maxess Road, Suite 124 Suite 124, Melville, NY, 11747
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12822
Loan Approval Amount (current) 12822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12911.75
Forgiveness Paid Date 2021-01-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State