Search icon

STUART W. HABER, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STUART W. HABER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 26 Sep 2002 (23 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2816166
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 12A SHERIDAN SQUARE, NEW YORK, NY, United States, 10014
Principal Address: 345 WEST 58TH ST, APT 3-T, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
STUART HABER MD DOS Process Agent 12A SHERIDAN SQUARE, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
STUART HABER MD Chief Executive Officer 12A SHERIDAN SQUARE, NEW YORK, NY, United States, 10014

Form 5500 Series

Employer Identification Number (EIN):
223874473
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2004-10-06 2023-11-29 Address 12A SHERIDAN SQUARE, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2004-10-06 2023-11-29 Address 12A SHERIDAN SQUARE, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2002-09-26 2021-06-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2002-09-26 2004-10-06 Address 337 WEST 30TH STREET, APT 5B, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231129018162 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
180924006137 2018-09-24 BIENNIAL STATEMENT 2018-09-01
140904006152 2014-09-04 BIENNIAL STATEMENT 2014-09-01
121001006082 2012-10-01 BIENNIAL STATEMENT 2012-09-01
100914002196 2010-09-14 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
62500.00
Total Face Value Of Loan:
62500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63294.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State