Search icon

NIZAM JABBOUR, DDS, PLLC

Company Details

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

form 5500

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
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 2023-06-24
Name of individual signing SHIRLEY HORNER
NIZAM JABBOUR DDS PLLC 2021 841617631 2022-07-16 NIZAM JABBOUR DDS PLLC 3
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

DOS Process Agent

Name Role Address
NIZAM JABBOUR DOS Process Agent 2 CLARINBRIDGE COURT, HOPEWELL JUNCTION, NY, United States, 12533

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19000
Loan Approval Amount (current) 19000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-0101
Project Congressional District NY-18
Number of Employees 3
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19199.37
Forgiveness Paid Date 2021-05-20

Date of last update: 12 Mar 2025

Sources: New York Secretary of State