Search icon

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

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1053450312
Certification Date:
2021-01-05

Authorized Person:

Name:
MARCEL MORDECHAI ADMONI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
No
Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
5164822336

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
32010.00
Total Face Value Of Loan:
32010.00
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:
30375.00
Total Face Value Of Loan:
30375.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$32,010
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,010
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,200.83
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $32,004
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$30,375
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,673.5
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $23,375
Utilities: $1,000
Rent: $6,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State