Search icon

AHMED ELKOULILY M.D. P.C.

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 +1 516-594-5961

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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
EP4FCEBTLU89
CAGE Code:
943L9
UEI Expiration Date:
2025-01-17

Business Information

Doing Business As:
ELKOULILY AHMED
Activation Date:
2024-01-22
Initial Registration Date:
2021-07-29

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

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
213140
Current Approval Amount:
213140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
214519.49
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
213140
Current Approval Amount:
213140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
215040.5

Date of last update: 30 Mar 2025

Sources: New York Secretary of State