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

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

National Provider Identifier

NPI Number:
1851664460

Authorized Person:

Name:
DR. SHAHID W MIAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207X00000X - Orthopaedic Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
2127344037

Form 5500 Series

Employer Identification Number (EIN):
133549693
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
205287.00
Total Face Value Of Loan:
205287.00
Date:
2020-05-02
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:
205802.00
Total Face Value Of Loan:
205802.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
205287
Current Approval Amount:
205287
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
207248.52
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
205802
Current Approval Amount:
205802
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
208418.32

Date of last update: 14 Mar 2025

Sources: New York Secretary of State