Search icon

RAFEAK MUHAMMAD MD P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RAFEAK MUHAMMAD MD P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Aug 1995 (30 years ago)
Entity Number: 1948830
ZIP code: 11419
County: Queens
Place of Formation: New York
Principal Address: 112-14 LIBERTY AVE., RICHMOND HILL, NY, United States, 11419
Address: 112-14 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 718-641-6100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAFEAK MUHAMMAD M.D. Chief Executive Officer 112-14 LIBERTY AVE., RICHMOND HILL, NY, United States, 11419

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112-14 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

National Provider Identifier

NPI Number:
1073734406

Authorized Person:

Name:
DR. RAFEAK MUHAMMAD
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
1999-09-17 2001-08-03 Address 112-14 LIBERTY AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
1999-09-17 2001-08-03 Address 112-14 LIBERTY AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
1997-09-19 1999-09-17 Address 107-40 113TH STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
1997-09-19 1999-09-17 Address 107-40 113TH STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
1995-08-17 1999-09-17 Address 107-40 113TH STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130806007441 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110811003082 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090818002477 2009-08-18 BIENNIAL STATEMENT 2009-08-01
070807003117 2007-08-07 BIENNIAL STATEMENT 2007-08-01
051018002735 2005-10-18 BIENNIAL STATEMENT 2005-08-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$8,945
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,025.87
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $8,945

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State