Search icon

WAGDY F. GIRGIS, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WAGDY F. GIRGIS, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jun 2002 (23 years ago)
Entity Number: 2782071
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 76 BATTERY AVE, 1ST FL, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 845-362-8100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76 BATTERY AVE, 1ST FL, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
WAGDY F GIRGIS MD Chief Executive Officer 76 BATTERY AVE, 1ST FL, BROOKLYN, NY, United States, 11228

National Provider Identifier

NPI Number:
1548457518

Authorized Person:

Name:
MS. MARYANNE ALESSIO
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
213ES0131X - Foot Surgery Podiatrist
Is Primary:
No
Selected Taxonomy:
207PE0005X - Undersea and Hyperbaric Medicine (Emergency Medicine) Physician
Is Primary:
No
Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
No
Selected Taxonomy:
2084N0400X - Neurology Physician
Is Primary:
No
Selected Taxonomy:
2086S0129X - Vascular Surgery Physician
Is Primary:
No

Contacts:

Fax:
7188367191

Form 5500 Series

Employer Identification Number (EIN):
200571049
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-03 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-27 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-27 2024-11-27 Address 76 BATTERY AVE, 1ST FL, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2021-09-16 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-26 2024-11-27 Address 76 BATTERY AVE, 1ST FL, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241127001552 2024-11-27 BIENNIAL STATEMENT 2024-11-27
210923002267 2021-09-23 BIENNIAL STATEMENT 2021-09-23
200331060042 2020-03-31 BIENNIAL STATEMENT 2018-06-01
140610007106 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120716002089 2012-07-16 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
205200.00
Total Face Value Of Loan:
205200.00

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$205,200
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$205,200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$207,639.6
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $205,200
Jobs Reported:
36
Initial Approval Amount:
$186,400
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$186,400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$187,632.31
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $186,398
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