Search icon

MICHAEL HANANIA, M.D., P.C.

Company Details

Name: MICHAEL HANANIA, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jul 2002 (23 years ago)
Entity Number: 2785142
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 3057 SHORE DR, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL HANANIA, M.D., P.C. DOS Process Agent 3057 SHORE DR, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
MICHAEL HANANIA Chief Executive Officer 3057 SHORE DR, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2010-08-10 2020-07-10 Address 3057 SHORE DR, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2006-07-05 2010-08-10 Address 3290 SEAWANE DR, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2006-07-05 2010-08-10 Address 3290 SEAWANE DR, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2006-07-05 2010-08-10 Address 3290 SEAWANE DRIVE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2002-07-02 2006-07-05 Address 3290 SEAWANE DRIVE, MERRICK, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200710060683 2020-07-10 BIENNIAL STATEMENT 2020-07-01
180713006316 2018-07-13 BIENNIAL STATEMENT 2018-07-01
160711006243 2016-07-11 BIENNIAL STATEMENT 2016-07-01
140729006219 2014-07-29 BIENNIAL STATEMENT 2014-07-01
120927006156 2012-09-27 BIENNIAL STATEMENT 2012-07-01
100810002476 2010-08-10 BIENNIAL STATEMENT 2010-07-01
080806002672 2008-08-06 BIENNIAL STATEMENT 2008-07-01
060705002855 2006-07-05 BIENNIAL STATEMENT 2006-07-01
020702000181 2002-07-02 CERTIFICATE OF INCORPORATION 2002-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3019957306 2020-04-29 0235 PPP 3057 Shore Drive, Merrick, NY, 11566
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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 Merrick, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20943.87
Forgiveness Paid Date 2021-01-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State