Search icon

MARTIN H. HANDLER, M.D., P.C.

Company Details

Name: MARTIN H. HANDLER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Apr 1994 (31 years ago)
Entity Number: 1816171
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 38 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN H HANDLER, MD Chief Executive Officer 38 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
MARTIN H HANDLER, MD DOS Process Agent 38 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2021-08-05 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-05-07 2010-05-07 Address 38 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1996-05-07 2010-05-07 Address 38 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1996-05-07 2010-05-07 Address 38 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1994-04-28 2021-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-04-28 1996-05-07 Address 38 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140408007438 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120711002448 2012-07-11 BIENNIAL STATEMENT 2012-04-01
100507002062 2010-05-07 BIENNIAL STATEMENT 2010-04-01
080418002175 2008-04-18 BIENNIAL STATEMENT 2008-04-01
060419002467 2006-04-19 BIENNIAL STATEMENT 2006-04-01
040419002835 2004-04-19 BIENNIAL STATEMENT 2004-04-01
020329003032 2002-03-29 BIENNIAL STATEMENT 2002-04-01
000502002001 2000-05-02 BIENNIAL STATEMENT 2000-04-01
980413002643 1998-04-13 BIENNIAL STATEMENT 1998-04-01
960507002115 1996-05-07 BIENNIAL STATEMENT 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7269298404 2021-02-11 0235 PPS 1 Hemlock Dr, Kings Point, NY, 11024-1213
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256662
Loan Approval Amount (current) 256662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kings Point, NASSAU, NY, 11024-1213
Project Congressional District NY-03
Number of Employees 22
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 258786.02
Forgiveness Paid Date 2021-12-14
2989377109 2020-04-11 0235 PPP 1 Hemlock Drive, GREAT NECK, NY, 11024
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270970
Loan Approval Amount (current) 270970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11024-1000
Project Congressional District NY-03
Number of Employees 29
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 273197.67
Forgiveness Paid Date 2021-02-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State