Search icon

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

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 (23 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C.M.M. HASAN PHYSICIAN P.C. PROFIT SHARING PLAN 2021 010736966 2022-10-13 C.M.M. HASAN PHYSICIAN P.C. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 7186578001
Plan sponsor’s address 84-05 169 ST, JAMAICA HILLS, NY, 11432
C.M.M. HASAN PHYSICIAN P.C. PROFIT SHARING PLAN 2020 010736966 2021-09-03 C.M.M. HASAN PHYSICIAN P.C. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 7186578001
Plan sponsor’s address 84-05 169 ST, JAMAICA HILLS, NY, 11432
C.M.M. HASAN PHYSICIAN P.C. DEFINED BENEFIT PENSION PLAN 2019 010736966 2020-10-15 C.M.M. HASAN PHYSICIAN P.C. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 7186578001
Plan sponsor’s address 84-05 169 ST, JAMAICA HILLS, NY, 11432
C.M.M. HASAN PHYSICIAN P.C. PROFIT SHARING PLAN 2019 010736966 2020-10-15 C.M.M. HASAN PHYSICIAN P.C. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 7186578001
Plan sponsor’s address 84-05 169 ST, JAMAICA HILLS, NY, 11432
C.M.M. HASAN PHYSICIAN P.C. DEFINED BENEFIT PENSION PLAN 2018 010736966 2019-09-27 C.M.M. HASAN PHYSICIAN P.C. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 7186578001
Plan sponsor’s address 84-05 169 ST, JAMAICA HILLS, NY, 11432
C.M.M. HASAN PHYSICIAN P.C. PROFIT SHARING PLAN 2018 010736966 2019-10-01 C.M.M. HASAN PHYSICIAN P.C. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 7186578001
Plan sponsor’s address 84-05 169 ST, JAMAICA HILLS, NY, 11432
C.M.M. HASAN PHYSICIAN P.C. DEFINED BENEFIT PENSION PLAN 2017 010736966 2018-09-20 C.M.M. HASAN PHYSICIAN P.C. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 7186578001
Plan sponsor’s address 84-05 169 ST, JAMAICA HILLS, NY, 11432
C.M.M. HASAN PHYSICIAN P.C. PROFIT SHARING PLAN 2017 010736966 2019-10-01 C.M.M. HASAN PHYSICIAN P.C. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 7186578001
Plan sponsor’s address 84-05 169 ST, JAMAICA HILLS, NY, 11432
C.M.M. HASAN PHYSICIAN P.C. PROFIT SHARING PLAN 2017 010736966 2018-09-20 C.M.M. HASAN PHYSICIAN P.C. 16
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 7186578001
Plan sponsor’s address 84-05 169 ST, JAMAICA HILLS, NY, 11432
C.M.M. HASAN PHYSICIAN P.C. PROFIT SHARING PLAN 2016 010736966 2017-10-11 C.M.M. HASAN PHYSICIAN P.C. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 7186578001
Plan sponsor’s address 84-05 169 ST, JAMAICA HILLS, NY, 11432

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

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)
2001-12-11 2023-10-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2001-12-11 2010-05-17 Address 97-12 63RD DRIVE, UNIT CA, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7559388100 2020-07-23 0202 PPP 8405 169TH ST, JAMAICA, NY, 11432
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112617
Loan Approval Amount (current) 112617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113686.92
Forgiveness Paid Date 2021-07-09
9341168405 2021-02-16 0202 PPS 8405 169th St, Jamaica, NY, 11432-2033
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112617
Loan Approval Amount (current) 112617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-2033
Project Congressional District NY-05
Number of Employees 12
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113689.99
Forgiveness Paid Date 2022-02-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State