Search icon

G.I. HASHEM DENTIST, P.C.

Company Details

Name: G.I. HASHEM DENTIST, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jul 1992 (33 years ago)
Entity Number: 1651255
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 698 YONKERS AVENUE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GAMAL I HASHEM Chief Executive Officer 698 YONKERS AVENUE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
DR. GAMAL I HASHEM DOS Process Agent 698 YONKERS AVENUE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2006-06-20 2010-07-23 Address 698 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
2006-06-20 2010-07-23 Address 698 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2006-06-20 2010-07-23 Address 698 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2000-07-19 2006-06-20 Address 698 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1996-07-18 2006-06-20 Address 698 YONKERS AVE., YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
1993-08-12 2000-07-19 Address 698 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1993-08-12 2006-06-20 Address 698 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1993-08-12 1996-07-18 Address 698 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
1992-07-14 1993-08-12 Address 698 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140714006536 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120813002860 2012-08-13 BIENNIAL STATEMENT 2012-07-01
100723002396 2010-07-23 BIENNIAL STATEMENT 2010-07-01
080714002235 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060620002163 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040727002787 2004-07-27 BIENNIAL STATEMENT 2004-07-01
020711002577 2002-07-11 BIENNIAL STATEMENT 2002-07-01
000719002614 2000-07-19 BIENNIAL STATEMENT 2000-07-01
980806002243 1998-08-06 BIENNIAL STATEMENT 1998-07-01
960718002162 1996-07-18 BIENNIAL STATEMENT 1996-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2354508702 2021-03-28 0202 PPS 698 Yonkers Ave, Yonkers, NY, 10704-2689
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10750
Loan Approval Amount (current) 10750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-2689
Project Congressional District NY-16
Number of Employees 2
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10810.08
Forgiveness Paid Date 2021-10-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State