Name: | NIZAM JABBOUR, DDS, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Feb 2003 (22 years ago) |
Date of dissolution: | 21 Feb 2023 |
Entity Number: | 2871422 |
ZIP code: | 12533 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 2 CLARINBRIDGE COURT, HOPEWELL JUNCTION, NY, United States, 12533 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NIZAM JABBOUR DDS PLLC | 2022 | 841617631 | 2023-06-24 | NIZAM JABBOUR DDS PLLC | 3 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-06-24 |
Name of individual signing | SHIRLEY HORNER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-08-01 |
Business code | 621210 |
Sponsor’s telephone number | 8454540560 |
Plan sponsor’s address | 153 ACADEMY ST, POUGHKEEPSIE, NY, 12601 |
Signature of
Role | Plan administrator |
Date | 2022-07-16 |
Name of individual signing | SHIRLEY HORNER |
Name | Role | Address |
---|---|---|
NIZAM JABBOUR | DOS Process Agent | 2 CLARINBRIDGE COURT, HOPEWELL JUNCTION, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-07 | 2023-02-21 | Address | 2 CLARINBRIDGE COURT, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
2009-03-02 | 2016-09-07 | Address | 153 ACADEMY STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2003-02-19 | 2009-03-02 | Address | 3 SHARON DRIVE, FISHKILL, NY, 12526, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230221000870 | 2023-02-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-02-21 |
211019001524 | 2021-10-19 | BIENNIAL STATEMENT | 2021-10-19 |
190213060261 | 2019-02-13 | BIENNIAL STATEMENT | 2019-02-01 |
170412006077 | 2017-04-12 | BIENNIAL STATEMENT | 2017-02-01 |
160907006136 | 2016-09-07 | BIENNIAL STATEMENT | 2015-02-01 |
130304002123 | 2013-03-04 | BIENNIAL STATEMENT | 2013-02-01 |
110304002439 | 2011-03-04 | BIENNIAL STATEMENT | 2011-02-01 |
090302002627 | 2009-03-02 | BIENNIAL STATEMENT | 2009-02-01 |
070302002026 | 2007-03-02 | BIENNIAL STATEMENT | 2007-02-01 |
030516000159 | 2003-05-16 | AFFIDAVIT OF PUBLICATION | 2003-05-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4570527204 | 2020-04-27 | 0202 | PPP | 153 Academy St, Poughkeepsie, NY, 12601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 12 Mar 2025
Sources: New York Secretary of State