Search icon

Patel Medical Center, PLLC

Company Details

Name: Patel Medical Center, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jun 2011 (14 years ago)
Organization Date: 17 Jun 2011 (14 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0794014
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40146
City: Irvington, Lodiburg
Primary County: Breckinridge County
Principal Office: P.O. Box 147, Irvington, KY 40146
Place of Formation: KENTUCKY

Registered Agent

Name Role
Steven A Goodman Registered Agent

Manager

Name Role
SURYA PATEL Manager
SAAGAR PATEL Manager

Organizer

Name Role
Steven A Goodman Organizer

National Provider Identifier

NPI Number:
1205665916
Certification Date:
2024-07-31

Authorized Person:

Name:
TRACIE GLASSCOCK
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
261QR1300X - Rural Health Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
2705802199

Form 5500 Series

Employer Identification Number (EIN):
452588899
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-08-16
Annual Report 2022-05-17
Annual Report 2021-06-25
Annual Report 2020-06-19

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
173799.80
Total Face Value Of Loan:
173799.80

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
173799.8
Current Approval Amount:
173799.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
175764.71

Sources: Kentucky Secretary of State