Search icon

ASSOCIATED CARDIOLOGY CONSULTANTS, P.C.

Company Details

Name: ASSOCIATED CARDIOLOGY CONSULTANTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 May 1997 (28 years ago)
Entity Number: 2146349
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 183 SOUTH BROADWAY, SUITE 218, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAIK M ALI Chief Executive Officer 183 SOUTH BROADWAY, SUITE 218, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
ASSOCIATED CARDIOLOGY CONSULTANTS, P.C. DOS Process Agent 183 SOUTH BROADWAY, SUITE 218, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 2000 N VILLAGE AVE, SUITE 108, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-03-07 Address 183 SOUTH BROADWAY, SUITE 218, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-08-18 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-06-22 2025-03-07 Address 2000 N VILLAGE AVE, SUITE 108, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2001-06-06 2009-06-22 Address 2000 N VILLAGE AVE, SUITE 303, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1999-06-07 2025-03-07 Address 37 CLIFTON STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1999-06-07 2001-06-06 Address 2000 N. VILLAGE AVE, SUITE 308, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1997-05-22 1999-06-07 Address 2000 N. VILLAGE AVE. SUITE 309, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1997-05-22 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250307002117 2025-03-07 BIENNIAL STATEMENT 2025-03-07
130521002248 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110518002471 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090622002408 2009-06-22 BIENNIAL STATEMENT 2009-05-01
070705002517 2007-07-05 BIENNIAL STATEMENT 2007-05-01
050726002259 2005-07-26 BIENNIAL STATEMENT 2005-05-01
030611002759 2003-06-11 BIENNIAL STATEMENT 2003-05-01
010606002353 2001-06-06 BIENNIAL STATEMENT 2001-05-01
990607002553 1999-06-07 BIENNIAL STATEMENT 1999-05-01
980303000865 1998-03-03 CERTIFICATE OF AMENDMENT 1998-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1908908506 2021-02-19 0235 PPS 214 Brookville Rd, Glen Head, NY, 11545-3310
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
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 Glen Head, NASSAU, NY, 11545-3310
Project Congressional District NY-03
Number of Employees 12
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 202156
Forgiveness Paid Date 2022-03-28
2283027706 2020-05-01 0235 PPP 214 BROOKVILLE RD, GLEN HEAD, NY, 11545
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
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 GLEN HEAD, NASSAU, NY, 11545-0001
Project Congressional District NY-03
Number of Employees 12
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 202531.67
Forgiveness Paid Date 2021-08-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State