Search icon

DEMETERIO AND NEJATHEIM, M.D.'S, P.C.

Company Details

Name: DEMETERIO AND NEJATHEIM, M.D.'S, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Mar 1998 (27 years ago)
Entity Number: 2242532
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 265 E MERRICK RD / SUITE 103, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 265 E MERRICK RD / SUITE 103, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
MASOOD NEJATHEIM Chief Executive Officer 265 E MERRICK RD / SUITE 103, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2000-04-05 2002-03-06 Address 265 EAST MERRICK RD STE 102, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2000-04-05 2002-03-06 Address 265 EAST MERRICK RD STE 102, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2000-04-05 2002-03-06 Address 265 EAST MERRICK RD STE 102, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1998-03-25 2000-04-05 Address 265 EAST MERRICK RD., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140715002099 2014-07-15 BIENNIAL STATEMENT 2014-03-01
120613002134 2012-06-13 BIENNIAL STATEMENT 2012-03-01
100331002178 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080317002801 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060405003092 2006-04-05 BIENNIAL STATEMENT 2006-03-01
040315002606 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020306002076 2002-03-06 BIENNIAL STATEMENT 2002-03-01
000405002793 2000-04-05 BIENNIAL STATEMENT 2000-03-01
980325000533 1998-03-25 CERTIFICATE OF INCORPORATION 1998-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9055637309 2020-05-01 0235 PPP 265 E MERRICK RD STE 103, VALLEY STREAM, NY, 11580-6004
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36407
Loan Approval Amount (current) 36407
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 VALLEY STREAM, NASSAU, NY, 11580-6004
Project Congressional District NY-04
Number of Employees 6
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 Non-Veteran
Forgiveness Amount 36818.3
Forgiveness Paid Date 2021-06-24
2385938705 2021-03-28 0235 PPS 265 E Merrick Rd Ste 103, Valley Stream, NY, 11580-6004
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36407
Loan Approval Amount (current) 36407
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 Valley Stream, NASSAU, NY, 11580-6004
Project Congressional District NY-04
Number of Employees 6
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 Non-Veteran
Forgiveness Amount 36617.11
Forgiveness Paid Date 2021-10-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State