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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAMIN AHMADI, M.D., P.C. PROFIT SHARING PLAN 2022 113293556 2023-12-27 RAMIN AHMADI, M.D., P.C. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-11-01
Business code 621111
Sponsor’s telephone number 7186240400
Plan sponsor’s address 142 JORALEMON STREET SUITE 14 AND B, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing RAMIN AHMADI
RAMIN AHMADI, M.D., P.C. PROFIT SHARING PLAN 2021 113293556 2022-10-04 RAMIN AHMADI, M.D., P.C. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-11-01
Business code 621111
Sponsor’s telephone number 7186240400
Plan sponsor’s address 142 JORALEMON ST.SUITE 14A AND B, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing RAMIN AHMADI
RAMIN AHMADI, M.D., P.C. PROFIT SHARING PLAN 2020 113293556 2021-12-30 RAMIN AHMADI, M.D., P.C. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-11-01
Business code 621111
Sponsor’s telephone number 7186240400
Plan sponsor’s address 142 JORALEMON ST. STE 14 A AND B, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2021-12-30
Name of individual signing RAMIN AHMADI
RAMIN AHMADI, M.D., P.C. PROFIT SHARING PLAN 2019 113293556 2020-10-15 RAMIN AHMADI, M.D., P.C. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-11-01
Business code 621111
Sponsor’s telephone number 7186240400
Plan sponsor’s address 142 JORALEMON STREET, SUITE 14 A AND B, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing RAMIN AHMADI
RAMIN AHMADI, M.D., P.C. PROFIT SHARING PLAN 2018 113293556 2019-09-27 RAMIN AHMADI, M.D., P.C. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-11-01
Business code 621111
Sponsor’s telephone number 7186240400
Plan sponsor’s address 142 JORALEMON STREET SUITE 14 A AND, B, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2019-09-26
Name of individual signing RAMIN AHMADI
RAMIN AHMADI, M.D., P.C. PROFIT SHARING PLAN 2017 113293556 2018-08-15 RAMIN AHMADI, M.D., P.C. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-11-01
Business code 621111
Sponsor’s telephone number 7186240400
Plan sponsor’s address 142 JORALEMON ST. SUITE 14 A AND B, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2018-08-10
Name of individual signing RAMIN AHMADI
RAMIN AHMADI, M.D., P.C. PROFIT SHARING PLAN 2016 113293556 2017-09-19 RAMIN AHMADI, M.D., P.C. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-11-01
Business code 621111
Sponsor’s telephone number 7186240400
Plan sponsor’s address 142 JORALEMON ST. SUITE 14 A AND B, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2017-09-14
Name of individual signing RAMIN AHMADI
RAMIN AHMADI, M.D., P.C. 401(K) PROFIT SHARING PLAN 2015 113293556 2016-07-29 RAMIN AHMADI, M.D., P.C. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-11-01
Business code 621111
Sponsor’s telephone number 7186240400
Plan sponsor’s address 142 JORALEMON STREET SUITE 14 A AND, B, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing RAMIN AHMADI
RAMIN AHMADI, M.D., P.C. 401(K) PROFIT SHARING PLAN 2014 113293556 2015-10-15 RAMIN AHMADI, M.D., P.C. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-11-01
Business code 621111
Sponsor’s telephone number 7186240400
Plan sponsor’s address 142 JORALEMON STREET SUITE 14 A AND, B, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing RAMIN AHMADI
RAMIN AHMADI, M.D., P.C. 401(K) PROFIT SHARING PLAN 2013 113293556 2014-10-07 RAMIN AHMADI, M.D., P.C. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-11-01
Business code 621111
Sponsor’s telephone number 7186240400
Plan sponsor’s address 142 JORALEMON STREET SUITE 14 A, B, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2014-10-07
Name of individual signing RAMIN AHMADI

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

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
1995-10-02 2007-10-30 Address 142 JORALEMON STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

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
951002000076 1995-10-02 CERTIFICATE OF INCORPORATION 1995-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5979618508 2021-03-02 0202 PPS 142 Joralemon St Ste Ab, Brooklyn, NY, 11201-4747
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8862
Loan Approval Amount (current) 8862
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 Brooklyn, KINGS, NY, 11201-4747
Project Congressional District NY-10
Number of Employees 2
NAICS code 621111
Borrower Race Asian
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 8917.49
Forgiveness Paid Date 2021-10-20
2349717705 2020-05-01 0202 PPP 142 JORALEMON ST SUITE AB, BROOKLYN, NY, 11201
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7605
Loan Approval Amount (current) 7605
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 BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 621111
Borrower Race Asian
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 7684.29
Forgiveness Paid Date 2021-05-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State