Search icon

HAIDEH HIRMAND, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HAIDEH HIRMAND, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Sep 1999 (26 years ago)
Entity Number: 2414890
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 1040 PARK AVE, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAIDEN HIRMAND Chief Executive Officer 1040 PARK AVE, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1040 PARK AVE, NEW YORK, NY, United States, 10025

Form 5500 Series

Employer Identification Number (EIN):
113520755
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2008-09-25 2011-11-03 Address 105 EAST 73RD STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2008-09-25 2011-11-03 Address 105 EAST 73RD STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2008-09-25 2011-11-03 Address 105 EAST 73RD STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1999-09-01 2008-09-25 Address 445 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150306002003 2015-03-06 BIENNIAL STATEMENT 2013-09-01
111103003169 2011-11-03 BIENNIAL STATEMENT 2011-09-01
080925002458 2008-09-25 BIENNIAL STATEMENT 2007-09-01
990901000339 1999-09-01 CERTIFICATE OF INCORPORATION 1999-09-01

USAspending Awards / Financial Assistance

Date:
2021-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
118765.00
Total Face Value Of Loan:
118765.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
118765.00
Total Face Value Of Loan:
118765.00

Paycheck Protection Program

Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118765
Current Approval Amount:
118765
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120316.86
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118765
Current Approval Amount:
118765
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120313.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State