Search icon

MICHELE A. HENDLER, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHELE A. HENDLER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Jul 2002 (23 years ago)
Date of dissolution: 12 Jan 2024
Entity Number: 2785212
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 40 TIMBER RIDGE DR, LAUREL HOLLOW, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 TIMBER RIDGE DR, LAUREL HOLLOW, NY, United States, 11771

Chief Executive Officer

Name Role Address
MICHELE A. HENDLER, MD Chief Executive Officer 40 TIMBER RIDGE DR, LAUREL HOLLOW, NY, United States, 11771

History

Start date End date Type Value
2006-06-26 2024-01-16 Address 40 TIMBER RIDGE DR, LAUREL HOLLOW, NY, 11771, USA (Type of address: Chief Executive Officer)
2006-06-26 2024-01-16 Address 40 TIMBER RIDGE DR, LAUREL HOLLOW, NY, 11771, USA (Type of address: Service of Process)
2004-09-02 2006-06-26 Address 40 TIMBER RIDGE RD, LAUREL HOLLOW, NY, 11771, USA (Type of address: Principal Executive Office)
2004-09-02 2006-06-26 Address 40 TIMBER RIDGE DR, LAUREL HOLLOW, NY, 11771, USA (Type of address: Chief Executive Officer)
2004-09-02 2006-06-26 Address 40 TIMBER RIDGE RD, LAUREL HOLLOW, NY, 11771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240116000294 2024-01-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-12
120709006316 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100802003146 2010-08-02 BIENNIAL STATEMENT 2010-07-01
060626002576 2006-06-26 BIENNIAL STATEMENT 2006-07-01
040902002389 2004-09-02 BIENNIAL STATEMENT 2004-07-01

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2020-07-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,975.35
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,963.57
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,832

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State