Search icon

MICHAEL S. HAHN, M.D. P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL S. HAHN, M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Feb 2003 (23 years ago)
Entity Number: 2869470
ZIP code: 12402
County: Ulster
Place of Formation: New York
Address: PO BOX 1127, KINGSTON, NY, United States, 12402
Principal Address: 138 PINE STREET, KINGSTON, NY, United States, 12402

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1127, KINGSTON, NY, United States, 12402

Chief Executive Officer

Name Role Address
MICHAEL S HAHN, MD Chief Executive Officer PO BOX 127, KINGSTON, NY, United States, 12402

National Provider Identifier

NPI Number:
1689871444
Certification Date:
2021-09-20

Authorized Person:

Name:
KATHLEEN KELLY
Role:
BILLER
Phone:

Taxonomy:

Selected Taxonomy:
207T00000X - Neurological Surgery Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2007-02-22 2011-03-10 Address 138 PINE STREET, KINGSTON, NY, 12402, USA (Type of address: Principal Executive Office)
2005-03-07 2011-03-10 Address PO BOX 127, KINGSTON, NY, 12402, USA (Type of address: Chief Executive Officer)
2005-03-07 2007-02-22 Address 22 WEBSTER ST, KINGSTON, NY, 12402, USA (Type of address: Principal Executive Office)
2005-03-07 2011-03-10 Address PO BOX 1127, KINGSTON, NY, 12402, USA (Type of address: Service of Process)
2003-02-12 2005-03-07 Address P.O. BOX 1127, KINGSTON, NY, 12402, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130314002405 2013-03-14 BIENNIAL STATEMENT 2013-02-01
110310002019 2011-03-10 BIENNIAL STATEMENT 2011-02-01
070222002167 2007-02-22 BIENNIAL STATEMENT 2007-02-01
050307002268 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030212000502 2003-02-12 CERTIFICATE OF INCORPORATION 2003-02-12

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
11700.00
Total Face Value Of Loan:
11700.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$11,700
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,754.27
Servicing Lender:
The Bank of Greene County
Use of Proceeds:
Payroll: $11,700
Jobs Reported:
2
Initial Approval Amount:
$11,740
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,879.9
Servicing Lender:
The Bank of Greene County
Use of Proceeds:
Payroll: $11,738

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State