Search icon

FATIMA PEDIATRIC MEDICAL CARE, P.C.

Company Details

Name: FATIMA PEDIATRIC MEDICAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Dec 1996 (28 years ago)
Entity Number: 2089221
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 25-52 STEINWAY STREET, ASTORIA, NY, United States, 11103

Contact Details

Phone +1 718-777-6695

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25-52 STEINWAY STREET, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
MOHYUDDIN NADEEM QURESHI Chief Executive Officer 25-52 STEINWAY STREET, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
1998-12-07 2006-11-21 Address 25-52 SEINWAY ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
1998-12-07 2006-11-21 Address 25-52 STEINWAY ST, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
1998-12-07 2006-11-21 Address 25-52 STEINWAY ST, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
1996-12-03 1998-12-07 Address 25-52 STEINWAY STREET, ASTORIA QUEENS, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190108060627 2019-01-08 BIENNIAL STATEMENT 2018-12-01
161201007791 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141208007403 2014-12-08 BIENNIAL STATEMENT 2014-12-01
130110002381 2013-01-10 BIENNIAL STATEMENT 2012-12-01
110103002007 2011-01-03 BIENNIAL STATEMENT 2010-12-01
081204002901 2008-12-04 BIENNIAL STATEMENT 2008-12-01
061121002592 2006-11-21 BIENNIAL STATEMENT 2006-12-01
050112002410 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021203002462 2002-12-03 BIENNIAL STATEMENT 2002-12-01
001229002420 2000-12-29 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1775427710 2020-05-01 0235 PPP 1784 Rout 106, SYOSSET, NY, 11791
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 450000
Loan Approval Amount (current) 450000
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 SYOSSET, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 350
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 454606
Forgiveness Paid Date 2021-05-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State