Search icon

QAZI K. HAIDER, MD, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: QAZI K. HAIDER, MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jul 2001 (24 years ago)
Entity Number: 2656378
ZIP code: 11568
County: Queens
Place of Formation: New York
Address: 1 Waverly Road, Old Westbury, NY, United States, 11568
Principal Address: 140-14 Cherry Ave, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-886-0355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
QAZI K HAIDER, MD Agent 42-80 KISSENA BLVD, FLUSHING, NY, 11355

DOS Process Agent

Name Role Address
QAZI K HAIDER MD DOS Process Agent 1 Waverly Road, Old Westbury, NY, United States, 11568

Chief Executive Officer

Name Role Address
QAZI K. HAIDER Chief Executive Officer 1 WAVERLY ROAD, OLD WESTBURY, NY, United States, 11568

National Provider Identifier

NPI Number:
1083938344

Authorized Person:

Name:
DR. QAZI K. HAIDER
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7188860311

History

Start date End date Type Value
2024-05-21 2024-05-21 Address 1 WAVERLY ROAD, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
2024-05-21 2024-05-21 Address 42-80 KISSENA BLVD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2024-04-22 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-07-22 2024-05-21 Address 42-80 KISSENA BLVD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2003-07-22 2024-05-21 Address 42-80 KISSENA BLVD, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240521004199 2024-05-21 BIENNIAL STATEMENT 2024-05-21
030722002666 2003-07-22 BIENNIAL STATEMENT 2003-07-01
010702000270 2001-07-02 CERTIFICATE OF INCORPORATION 2001-07-02

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$52,683
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,683
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,019.59
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $52,678
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$42,500
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,988.75
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $42,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State