Search icon

FADI F. ATTIYEH, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FADI F. ATTIYEH, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 16 Mar 1989 (36 years ago)
Date of dissolution: 19 May 2022
Entity Number: 1335363
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1755 YORK AVENUE, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FADI F. ATTIYEH DOS Process Agent 1755 YORK AVENUE, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
FADI F. ATTIYEH Chief Executive Officer 1755 YORK AVENUE, NEW YORK, NY, United States, 10128

National Provider Identifier

NPI Number:
1821365263
Certification Date:
2020-12-14

Authorized Person:

Name:
FADI F. ATTIYEH
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208600000X - Surgery Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
133510214
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1993-05-03 2022-10-16 Address 1755 YORK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1993-05-03 2022-10-16 Address 1755 YORK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1989-03-16 2022-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-03-16 1993-05-03 Address 1755 NEW YORK AVE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221016000255 2022-05-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-19
010322002535 2001-03-22 BIENNIAL STATEMENT 2001-03-01
990614002778 1999-06-14 BIENNIAL STATEMENT 1999-03-01
940404002316 1994-04-04 BIENNIAL STATEMENT 1994-03-01
930503002926 1993-05-03 BIENNIAL STATEMENT 1993-03-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$60,562
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,147.26
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $60,562

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State