Search icon

RAMIN AHMADI, M.D., P.C.

Company Details

Name: RAMIN AHMADI, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Oct 1995 (30 years ago)
Entity Number: 1961097
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 142 JORALEMON ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAMIN AHMADI MD DOS Process Agent 142 JORALEMON ST, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
RAMIN AHMADI MD Chief Executive Officer 142 JORALEMON ST, BROOKLYN, NY, United States, 11201

Form 5500 Series

Employer Identification Number (EIN):
113293556
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-04 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-10-25 2007-10-30 Address 280 BENEDICT RD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
1997-10-22 1999-10-25 Address 142 JORALEMON ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1997-10-22 2007-10-30 Address 142 JORALEMON ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1995-10-02 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
071030002013 2007-10-30 BIENNIAL STATEMENT 2007-10-01
051202000797 2005-12-02 CERTIFICATE OF AMENDMENT 2005-12-02
011019002319 2001-10-19 BIENNIAL STATEMENT 2001-10-01
991025002463 1999-10-25 BIENNIAL STATEMENT 1999-10-01
971022002793 1997-10-22 BIENNIAL STATEMENT 1997-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
8862.00
Total Face Value Of Loan:
8862.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
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:
7605.00
Total Face Value Of Loan:
7605.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8862
Current Approval Amount:
8862
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8917.49
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7605
Current Approval Amount:
7605
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7684.29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State