Search icon

MAYER J. SAAD, M. D., P. C.

Company claim

Is this your business?

Get access!

Company Details

Name: MAYER J. SAAD, M. D., P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Apr 1973 (52 years ago)
Entity Number: 259759
ZIP code: 11590
County: Queens
Place of Formation: New York
Address: 372 POST AVENUE, WESTBURY, NY, United States, 11590

Contact Details

Phone +1 516-719-3000

Phone +1 718-843-6300

Phone +1 516-799-4500

Phone +1 516-333-1444

Phone +1 718-577-4747

Phone +1 516-881-9560

Phone +1 718-470-7000

Phone +1 516-731-9000

Phone +1 516-496-6400

Phone +1 718-263-1963

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 372 POST AVENUE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
ANDRE SAAD Chief Executive Officer 372 POST AVENUE, WESTBURY, NY, United States, 11590

National Provider Identifier

NPI Number:
1033468509

Authorized Person:

Name:
DR. ANDRE HANI SAAD
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
5169973651

Form 5500 Series

Employer Identification Number (EIN):
112302216
Plan Year:
2023
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
110
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-10 2025-04-10 Address 372 POST AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-21 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-19 2025-04-10 Address 372 POST AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2016-07-19 2025-04-10 Address 372 POST AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250410004195 2025-04-10 BIENNIAL STATEMENT 2025-04-10
190619060323 2019-06-19 BIENNIAL STATEMENT 2019-04-01
160719002021 2016-07-19 BIENNIAL STATEMENT 2015-04-01
20050908076 2005-09-08 ASSUMED NAME LLC INITIAL FILING 2005-09-08
A67100-4 1973-04-25 CERTIFICATE OF INCORPORATION 1973-04-25

Paycheck Protection Program

Jobs Reported:
120
Initial Approval Amount:
$1,500,000
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,705,712
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,725,327.69
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $1,705,712

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State