Search icon

AHMED ELKOULILY M.D. P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: AHMED ELKOULILY M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Aug 2001 (24 years ago)
Entity Number: 2676245
ZIP code: 11563
County: Suffolk
Place of Formation: New York
Address: 232 MERRICK RD, LYNBROOK, NY, United States, 11563
Principal Address: 232 MERRICK RD, LYNBROOK, NY, United States, 11563

Contact Details

Phone +1 718-201-1469

Phone +1 516-594-5961

Phone +1 718-204-1469

Phone +1 631-789-7900

Phone +1 631-388-5300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 232 MERRICK RD, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
AHMED ELKOULILY Chief Executive Officer 232 MERRICK RD, LYNBROOK, NY, United States, 11563

Unique Entity ID

Unique Entity ID:
EP4FCEBTLU89
CAGE Code:
943L9
UEI Expiration Date:
2025-12-18

Business Information

Doing Business As:
ELKOULILY AHMED
Activation Date:
2024-12-19
Initial Registration Date:
2021-07-29

National Provider Identifier

NPI Number:
1689816902
Certification Date:
2021-03-04

Authorized Person:

Name:
DR. AHMED ELKOULILY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208D00000X - General Practice Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2015-12-23 2018-03-05 Address 232 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2013-11-08 2015-12-23 Address 232 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2005-11-10 2013-11-08 Address 232 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2001-08-30 2005-11-10 Address 107 CLIFTON COURT, FARMINGDALE, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180305008117 2018-03-05 BIENNIAL STATEMENT 2017-08-01
151223006054 2015-12-23 BIENNIAL STATEMENT 2015-08-01
131108002228 2013-11-08 BIENNIAL STATEMENT 2013-08-01
110811002438 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090908002472 2009-09-08 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
30800.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-11
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:
213140.00
Total Face Value Of Loan:
213140.00
Date:
2016-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1162000.00
Total Face Value Of Loan:
1162000.00
Date:
2016-01-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1530000.00
Total Face Value Of Loan:
1530000.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$213,140
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$213,140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$214,519.49
Servicing Lender:
United Midwest Savings Bank, National Association
Use of Proceeds:
Payroll: $213,140
Jobs Reported:
22
Initial Approval Amount:
$213,140
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$213,140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$215,040.5
Servicing Lender:
United Midwest Savings Bank, National Association
Use of Proceeds:
Payroll: $213,140

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State