Search icon

MARCEL MORDECHAI ADMONI, M.D., P.C.

Company Details

Name: MARCEL MORDECHAI ADMONI, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 22 Jun 2000 (25 years ago)
Date of dissolution: 03 May 2024
Entity Number: 2523815
ZIP code: 11023
County: Nassau
Place of Formation: New York
Address: 54 RADNOR ROAD, GREAT NECK, NY, United States, 11023
Principal Address: 54 RADNOR RD., GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 RADNOR ROAD, GREAT NECK, NY, United States, 11023

Chief Executive Officer

Name Role Address
MARCEL M. ADMONI Chief Executive Officer 54 RADNOR RD., GREAT NECK, NY, United States, 11023

History

Start date End date Type Value
2002-05-21 2024-05-14 Address 54 RADNOR RD., GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2000-06-22 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-06-22 2024-05-14 Address 54 RADNOR ROAD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514000954 2024-05-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-03
120702006076 2012-07-02 BIENNIAL STATEMENT 2012-06-01
100616002614 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080606002456 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060601002141 2006-06-01 BIENNIAL STATEMENT 2006-06-01
040629002751 2004-06-29 BIENNIAL STATEMENT 2004-06-01
020521002061 2002-05-21 BIENNIAL STATEMENT 2002-06-01
000622000117 2000-06-22 CERTIFICATE OF INCORPORATION 2000-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5411108407 2021-02-08 0235 PPS 54 Radnor Rd Next Generation Eye Care, Great Neck, NY, 11023-1429
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32010
Loan Approval Amount (current) 32010
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 Great Neck, NASSAU, NY, 11023-1429
Project Congressional District NY-03
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32200.83
Forgiveness Paid Date 2021-09-17
1877477704 2020-05-01 0202 PPP 34-57 82nd Street Suite 1F, JACKSON HEIGHTS, NY, 11372
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30375
Loan Approval Amount (current) 30375
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSON HEIGHTS, QUEENS, NY, 11372-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30673.5
Forgiveness Paid Date 2021-04-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State