Search icon

HESHMAT MAJLESSI MD P.C.

Company Details

Name: HESHMAT MAJLESSI MD P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Nov 1986 (38 years ago)
Entity Number: 1127896
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 233 PURCHASE STREET, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HESHMAT MAJ LESSI MD PC Chief Executive Officer 233 PURCHASE ST, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
HESHMAT MAJLESSI, M.D. DOS Process Agent 233 PURCHASE STREET, RYE, NY, United States, 10580

History

Start date End date Type Value
2004-12-13 2022-11-02 Address 233 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2003-11-24 2022-11-02 Name HESHMAT MAJLESSI, M.D., P.C.
1992-11-23 2004-12-13 Address 233 PURCHASE STREET, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1992-11-23 2022-11-02 Address 233 PURCHASE STREET, RYE, NY, 10580, USA (Type of address: Service of Process)
1986-11-19 2022-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-11-19 1992-11-23 Address 33 CEDAR ST, RYE, NY, 10580, USA (Type of address: Service of Process)
1986-11-19 2003-11-24 Name HESHMATOLLAH MAJLESSI, PHYSICIAN, P.C.

Filings

Filing Number Date Filed Type Effective Date
221102001819 2022-11-02 CERTIFICATE OF AMENDMENT 2022-11-02
141112006607 2014-11-12 BIENNIAL STATEMENT 2014-11-01
101104002137 2010-11-04 BIENNIAL STATEMENT 2010-11-01
090202003216 2009-02-02 BIENNIAL STATEMENT 2008-11-01
061108002796 2006-11-08 BIENNIAL STATEMENT 2006-11-01
041213002017 2004-12-13 BIENNIAL STATEMENT 2004-11-01
031124000629 2003-11-24 CERTIFICATE OF AMENDMENT 2003-11-24
021024002477 2002-10-24 BIENNIAL STATEMENT 2002-11-01
001103002707 2000-11-03 BIENNIAL STATEMENT 2000-11-01
990126002605 1999-01-26 BIENNIAL STATEMENT 1998-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8362578404 2021-02-13 0202 PPS 233 Purchase St, Rye, NY, 10580-2108
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye, WESTCHESTER, NY, 10580-2108
Project Congressional District NY-16
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35215.83
Forgiveness Paid Date 2021-10-07

Date of last update: 27 Feb 2025

Sources: New York Secretary of State