Search icon

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

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

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)
2006-05-26 2024-11-27 Address 76 BATTERY AVE, 1ST FL, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2004-07-20 2006-05-26 Address 76 BATTERY AVE, 1ST FLOOR, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2004-07-20 2006-05-26 Address 76 BATTERY AVE, 1ST FLOOR, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
2002-06-24 2006-05-26 Address 705 86TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2002-06-24 2021-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
100803003252 2010-08-03 BIENNIAL STATEMENT 2010-06-01
080611002795 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060526002206 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040720002073 2004-07-20 BIENNIAL STATEMENT 2004-06-01
020624000086 2002-06-24 CERTIFICATE OF INCORPORATION 2002-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9464348509 2021-03-12 0202 PPS 76 Battery Ave Ste 1, Brooklyn, NY, 11228-3555
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186400
Loan Approval Amount (current) 186400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11228-3555
Project Congressional District NY-11
Number of Employees 36
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 187632.31
Forgiveness Paid Date 2021-11-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State