Search icon

HANA ILAN M.D. P.C.

Company Details

Name: HANA ILAN M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Apr 1993 (32 years ago)
Entity Number: 1722364
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 581 CHESTNUT ST., CEDARHURST, NY, United States, 11516

Contact Details

Phone +1 718-869-7450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HANA ILAN M.D. P.C. DOS Process Agent 581 CHESTNUT ST., CEDARHURST, NY, United States, 11516

Chief Executive Officer

Name Role Address
HANA ILAN MD Chief Executive Officer 581 CHESTNUT ST., CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
1997-08-12 2013-04-08 Address 85 PRINCETON AVE, HEWLETT, NY, 11557, 1521, USA (Type of address: Chief Executive Officer)
1997-08-12 2013-04-08 Address 85 PRINCETON AVE, HEWLETT, NY, 11557, 1521, USA (Type of address: Principal Executive Office)
1993-04-29 2013-04-08 Address 85 PRINCETON AVENUE, HEWLETT, NY, 11557, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130408006022 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110610002835 2011-06-10 BIENNIAL STATEMENT 2011-04-01
090410002170 2009-04-10 BIENNIAL STATEMENT 2009-04-01
080505002555 2008-05-05 BIENNIAL STATEMENT 2007-04-01
050714002372 2005-07-14 BIENNIAL STATEMENT 2005-04-01
030509002605 2003-05-09 BIENNIAL STATEMENT 2003-04-01
990505002517 1999-05-05 BIENNIAL STATEMENT 1999-04-01
970812002321 1997-08-12 BIENNIAL STATEMENT 1997-04-01
930429000059 1993-04-29 CERTIFICATE OF INCORPORATION 1993-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7005537709 2020-05-01 0235 PPP 224 Franklin Avenue Suite 2, Hewlett, NY, 11557
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46200
Loan Approval Amount (current) 46200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hewlett, NASSAU, NY, 11557-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 621111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46758.25
Forgiveness Paid Date 2021-07-20
3819798605 2021-03-17 0235 PPS 224 Franklin Ave Ste 2, Hewlett, NY, 11557-1928
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46200
Loan Approval Amount (current) 46200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hewlett, NASSAU, NY, 11557-1928
Project Congressional District NY-04
Number of Employees 3
NAICS code 621111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46532.38
Forgiveness Paid Date 2021-12-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State