Search icon

SAJID MALIK M.D. P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SAJID MALIK M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 May 1994 (31 years ago)
Entity Number: 1824185
ZIP code: 11747
County: New York
Place of Formation: New York
Address: 16 Phaetons Dr., Round Swamp Rd, Melville, NY, United States, 11747
Principal Address: 16 PHAETONS DR., MELVILLE, NY, United States, 11747

Contact Details

Phone +1 718-464-2020

Phone +1 718-651-2200

Phone +1 516-681-3937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAJID MALIK Chief Executive Officer 16 PHAETONS DR, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
SAJID MALIK DOS Process Agent 16 Phaetons Dr., Round Swamp Rd, Melville, NY, United States, 11747

National Provider Identifier

NPI Number:
1598025157
Certification Date:
2025-01-08

Authorized Person:

Name:
SAJID MALIK
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
No
Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
7184642030

History

Start date End date Type Value
2024-05-30 2024-05-30 Address 16 PHAETONS DR, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2004-05-10 2024-05-30 Address 16 PHAETONS DR, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2003-09-05 2004-05-10 Address 185 WOODBURY RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2003-09-05 2024-05-30 Address 16 PHAETONS DR., MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1994-05-26 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240530019373 2024-05-30 BIENNIAL STATEMENT 2024-05-30
221220003547 2022-12-20 BIENNIAL STATEMENT 2022-05-01
180514006136 2018-05-14 BIENNIAL STATEMENT 2018-05-01
140506006902 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120626002206 2012-06-26 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
252007.00
Total Face Value Of Loan:
252007.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
992930.00
Total Face Value Of Loan:
992930.00

Paycheck Protection Program

Jobs Reported:
36
Initial Approval Amount:
$252,007
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$252,007
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$253,735.77
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $252,004
Utilities: $1
Jobs Reported:
45
Initial Approval Amount:
$992,930
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$992,930
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$585,204.28
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $809,287
Utilities: $12,500
Rent: $151,885
Healthcare: $19258

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State