Search icon

ANGELA AZAR MD P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ANGELA AZAR MD P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Mar 2002 (23 years ago)
Entity Number: 2747804
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 935 NORTHERN BLVD, SUITE 106, SUITE 106, SUITE 106, suite 106, GREAT NECK, NY, United States, 11021
Principal Address: 935 Northern Boulevard, suite 106, Great Neck, NY, United States, 11021

Contact Details

Phone +1 516-482-3496

Phone +1 718-424-3001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANGELA AZAR MD P.C. DOS Process Agent 935 NORTHERN BLVD, SUITE 106, SUITE 106, SUITE 106, suite 106, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
ANGELA AZAR Chief Executive Officer 935 NORTHERN BOULEVARD, SUITE 106, GREAT NECK, NY, United States, 11021

National Provider Identifier

NPI Number:
1841582079
Certification Date:
2022-05-09

Authorized Person:

Name:
DR. ANGELA AZAR
Role:
DOCTOR
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
470857442
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 10 BYRON LANE, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address 935 NORTHERN BOULEVARD, SUITE 106, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address 935 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2004-05-03 2024-03-05 Address 10 BYRON LANE, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2002-03-27 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240305003688 2024-03-05 BIENNIAL STATEMENT 2024-03-05
220202004545 2022-02-02 BIENNIAL STATEMENT 2022-02-02
040503002763 2004-05-03 BIENNIAL STATEMENT 2004-03-01
020327000415 2002-03-27 CERTIFICATE OF INCORPORATION 2002-03-27

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$150,516
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,516
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$152,804.67
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $150,516
Jobs Reported:
14
Initial Approval Amount:
$142,468
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$142,468
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$143,315
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $142,463
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State