Search icon

SHAHID MIAN, M.D. P.C.

Company Details

Name: SHAHID MIAN, M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Mar 1995 (30 years ago)
Entity Number: 1905091
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 893 PARK AVENUE, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHAHID MIAN, M.D. P.C. 401(K) PLAN 2023 133549693 2024-04-19 SHAHID MIAN, M.D. P.C. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 2127343344
Plan sponsor’s address 893 PARK AVENUE, NEW YORK, NY, 10075

Signature of

Role Plan administrator
Date 2024-04-19
Name of individual signing SHAHID MIAN
SHAHID MIAN, M.D. P.C. 401(K) PLAN 2022 133549693 2023-09-21 SHAHID MIAN, M.D. P.C. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 2127343344
Plan sponsor’s address 893 PARK AVENUE, NEW YORK, NY, 10075

Signature of

Role Plan administrator
Date 2023-09-21
Name of individual signing SHAHID MIAN
SHAHID MIAN, M.D. P.C. 401(K) PLAN 2021 133549693 2022-09-26 SHAHID MIAN, M.D. P.C. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 2127343344
Plan sponsor’s address 893 PARK AVENUE, NEW YORK, NY, 10075

Signature of

Role Plan administrator
Date 2022-09-26
Name of individual signing SHAHID MIAN
SHAHID MIAN, M.D. P.C. 401(K) PLAN 2020 133549693 2021-08-30 SHAHID MIAN, M.D. P.C. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 2127343344
Plan sponsor’s address 893 PARK AVENUE, NEW YORK, NY, 10075

Signature of

Role Plan administrator
Date 2021-08-30
Name of individual signing SHAHID MIAN

DOS Process Agent

Name Role Address
SHAHID MIAN, M.D. P.C. DOS Process Agent 893 PARK AVENUE, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
SHAHID MIAN MD Chief Executive Officer 893 PARK AVENUE, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2025-01-03 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-15 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-17 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-05 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-26 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-22 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-01 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-26 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-16 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-29 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220208002638 2022-02-08 BIENNIAL STATEMENT 2022-02-08
130307007561 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110324002415 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090309002433 2009-03-09 BIENNIAL STATEMENT 2009-03-01
050708002349 2005-07-08 BIENNIAL STATEMENT 2005-03-01
030318002647 2003-03-18 BIENNIAL STATEMENT 2003-03-01
990311002185 1999-03-11 BIENNIAL STATEMENT 1999-03-01
950321000043 1995-03-21 CERTIFICATE OF INCORPORATION 1995-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1380258600 2021-03-13 0202 PPS 893 Park Ave, New York, NY, 10075-0368
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205287
Loan Approval Amount (current) 205287
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 New York, NEW YORK, NY, 10075-0368
Project Congressional District NY-12
Number of Employees 17
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 207248.52
Forgiveness Paid Date 2022-03-03
3010917701 2020-05-01 0202 PPP 893 PARK AVE, NEW YORK, NY, 10075
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205802
Loan Approval Amount (current) 205802
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 NEW YORK, NEW YORK, NY, 10075-0001
Project Congressional District NY-12
Number of Employees 19
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 208418.32
Forgiveness Paid Date 2021-08-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State