Search icon

SAJID MALIK M.D. P.C.

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 +1 516-681-3937

Phone +1 718-464-2020

Phone +1 718-651-2200

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

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
1994-05-26 2003-09-05 Address 66 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

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
100519002101 2010-05-19 BIENNIAL STATEMENT 2010-05-01
080520003147 2008-05-20 BIENNIAL STATEMENT 2008-05-01
060509002839 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040510002856 2004-05-10 BIENNIAL STATEMENT 2004-05-01
030905002420 2003-09-05 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1358918503 2021-02-18 0235 PPS 185 Woodbury Rd, Hicksville, NY, 11801-3029
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252007
Loan Approval Amount (current) 252007
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 Hicksville, NASSAU, NY, 11801-3029
Project Congressional District NY-03
Number of Employees 36
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 253735.77
Forgiveness Paid Date 2021-11-01
2327037102 2020-04-10 0235 PPP 16 Phaetons Drive, MELVILLE, NY, 11747-2024
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 992930
Loan Approval Amount (current) 992930
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 MELVILLE, SUFFOLK, NY, 11747-2024
Project Congressional District NY-01
Number of Employees 45
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 585204.28
Forgiveness Paid Date 2021-08-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State