Search icon

C.M.M. HASAN, PHYSICIAN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: C.M.M. HASAN, PHYSICIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Dec 2001 (24 years ago)
Entity Number: 2707203
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 8405 169 ST, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-657-8001

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8405 169 ST, JAMAICA, NY, United States, 11432

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
CHOUDHURY M HASAN Chief Executive Officer 8405 169TH ST, JAMAICA, NY, United States, 11432

Form 5500 Series

Employer Identification Number (EIN):
010736966
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-17 2023-10-17 Address 84-05 169TH ST, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2023-10-17 2023-10-17 Address 8405 169TH ST, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2010-05-17 2023-10-17 Address 84-05 169TH ST, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2010-05-17 2023-10-17 Address 84-05 169TH ST, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2001-12-11 2023-10-17 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231017003392 2023-10-17 BIENNIAL STATEMENT 2021-12-01
140318002222 2014-03-18 BIENNIAL STATEMENT 2013-12-01
120111003132 2012-01-11 BIENNIAL STATEMENT 2011-12-01
100517003289 2010-05-17 BIENNIAL STATEMENT 2009-12-01
011211000084 2001-12-11 CERTIFICATE OF INCORPORATION 2001-12-11

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
112617.00
Total Face Value Of Loan:
112617.00
Date:
2020-07-23
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:
112617.00
Total Face Value Of Loan:
112617.00

Paycheck Protection Program

Date Approved:
2020-07-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112617
Current Approval Amount:
112617
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113686.92
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112617
Current Approval Amount:
112617
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113689.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State