Search icon

SAAD A. SHUKRI, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SAAD A. SHUKRI, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Sep 2002 (23 years ago)
Entity Number: 2809601
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 286 SILLS ROAD, Suite 3, PATCHOGUE, NY, United States, 11772
Principal Address: 3 LODGE LANE, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 286 SILLS ROAD, Suite 3, PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
SAAD A. SHUKRI Chief Executive Officer 286 SILLS RD, SUITE 3, PATCHOGUE, NY, United States, 11772

National Provider Identifier

NPI Number:
1033260609

Authorized Person:

Name:
SUSAN SHUKRI
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
208600000X - Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
6314470913

Form 5500 Series

Employer Identification Number (EIN):
043709347
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2004-10-26 2008-09-10 Address 285 SILLS RD /BLDG 2 /SUITE D, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2004-10-26 2018-09-06 Address 106 GLENWOOD LANE, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office)
2002-09-10 2007-01-22 Address 285 SILLS RD., BLDG. 2 STE. D, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211123001497 2021-11-23 BIENNIAL STATEMENT 2021-11-23
180906006752 2018-09-06 BIENNIAL STATEMENT 2018-09-01
140925006311 2014-09-25 BIENNIAL STATEMENT 2014-09-01
121005002116 2012-10-05 BIENNIAL STATEMENT 2012-09-01
100928002108 2010-09-28 BIENNIAL STATEMENT 2010-09-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$44,307
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,307
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,717.09
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $35,544
Utilities: $1,748
Rent: $7,015
Jobs Reported:
4
Initial Approval Amount:
$44,307
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,307
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,737.59
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $44,302
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