Search icon

S. HASAN, PHYSICIAN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: S. HASAN, PHYSICIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Feb 2002 (23 years ago)
Entity Number: 2735453
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 14 Strawberry Lane, Roslyn Heights, NY, United States, 11577
Principal Address: 14 Strawberry Lane, Roslyn Heights, NY, United States, 11557

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
S. HASAN, PHYSICIAN, PC DOS Process Agent 14 Strawberry Lane, Roslyn Heights, NY, United States, 11577

Chief Executive Officer

Name Role Address
SHAIKH HASAN, MD Chief Executive Officer 14 STRAWBERRY LANE, ROSLYN HEIGHTS, NY, United States, 11557

Form 5500 Series

Employer Identification Number (EIN):
510421191
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-22 2024-05-22 Address 14 STRAWBERRY LANE, ROSLYN HEIGHTS, NY, 11557, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-05-22 Address 55 FOURTH STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-02-13 2023-02-13 Address 14 STRAWBERRY LANE, ROSLYN HEIGHTS, NY, 11557, USA (Type of address: Chief Executive Officer)
2023-02-13 2024-05-22 Address 55 FOURTH STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-02-13 2024-05-22 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240522003473 2024-05-22 BIENNIAL STATEMENT 2024-05-22
230213001468 2023-02-13 BIENNIAL STATEMENT 2022-02-01
140401002594 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120313002472 2012-03-13 BIENNIAL STATEMENT 2012-02-01
100311002533 2010-03-11 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-10
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
59882.00
Total Face Value Of Loan:
59882.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59882
Current Approval Amount:
59882
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60734.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State