Search icon

MAGDY SHADY NEUROSURGEON, P.C.

Company Details

Name: MAGDY SHADY NEUROSURGEON, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 11 Jun 1998 (27 years ago)
Date of dissolution: 21 May 2018
Entity Number: 2268725
ZIP code: 11790
County: Suffolk
Place of Formation: New York
Address: 2500 NESCONSET HWY, 18C, STONY BROOK, NY, United States, 11790
Principal Address: 2500 NESCONSET HWY, BLDG 18 STE 69, STONY BROOK, NY, United States, 11790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAGDY S SHADY MD DOS Process Agent 2500 NESCONSET HWY, 18C, STONY BROOK, NY, United States, 11790

Chief Executive Officer

Name Role Address
MAGDY S SHADY, MD Chief Executive Officer 2500 NESCONSET HWY, BLDG 18 STE 69, STONY BROOK, NY, United States, 11790

History

Start date End date Type Value
2010-07-09 2014-07-25 Address 2500 NESCONSET HWY, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)
2006-06-30 2010-07-09 Address 2500 NESCONSET HWY, BLDG 18C, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office)
2006-06-30 2010-07-09 Address 2500 NESCONSET HWY, BLDG 18C, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2006-06-30 2010-07-09 Address 2500 NESCONSET HWY, BLDG 18C, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)
2004-07-14 2006-06-30 Address 2500 NESCONSET HWY, BLDG 18 STE 69, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)
2004-07-14 2006-06-30 Address 2500 NESCONSET HWY, BLDG 18 STE 69, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2004-07-14 2006-06-30 Address 2500 NESCONSET HWY, BLDG 18 STE 69, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office)
2002-06-03 2004-07-14 Address 2500 NESCONSET HWY / BLDG 14, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)
2002-06-03 2004-07-14 Address 2500 NESCONSET HWY / BLDG 14, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office)
2002-06-03 2004-07-14 Address 2500 NESCONSET HWY / BLDG 14, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180521000085 2018-05-21 CERTIFICATE OF DISSOLUTION 2018-05-21
160623006033 2016-06-23 BIENNIAL STATEMENT 2016-06-01
140725006316 2014-07-25 BIENNIAL STATEMENT 2014-06-01
120727002373 2012-07-27 BIENNIAL STATEMENT 2012-06-01
100709002697 2010-07-09 BIENNIAL STATEMENT 2010-06-01
080623002050 2008-06-23 BIENNIAL STATEMENT 2008-06-01
060630002539 2006-06-30 BIENNIAL STATEMENT 2006-06-01
040714002228 2004-07-14 BIENNIAL STATEMENT 2004-06-01
020603002143 2002-06-03 BIENNIAL STATEMENT 2002-06-01
000613002631 2000-06-13 BIENNIAL STATEMENT 2000-06-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4576675005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MAGDY SHADY NEUROSURGEON, P.C.
Recipient Name Raw MAGDY SHADY NEUROSURGEON, P.C.
Recipient DUNS 788875685
Recipient Address 2500 NESCONSET HIGHWAY., STONY BROOK, SUFFOLK, NEW YORK, 11790-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -1.00
Face Value of Direct Loan 0.00
Link View Page
4576655010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MAGDY SHADY NEUROSURGEON, P.C.
Recipient Name Raw MAGDY SHADY NEUROSURGEON, P.C.
Recipient Address 2500 NESCONSET HIGHWAY., STONY BROOK, SUFFOLK, NEW YORK, 11790-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 8730.00
Face Value of Direct Loan 900000.00
Link View Page

Date of last update: 31 Mar 2025

Sources: New York Secretary of State