Search icon

H. BIANCA JAPAL, M.D., P.C.

Company Details

Name: H. BIANCA JAPAL, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jul 2003 (22 years ago)
Entity Number: 2934414
ZIP code: 11553
County: Nassau
Place of Formation: New York
Address: 1151 FRONT ST, UNIONDALE, NY, United States, 11553

Contact Details

Phone +1 516-481-2080

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1151 FRONT ST, UNIONDALE, NY, United States, 11553

Chief Executive Officer

Name Role Address
H BIANCA JAPAL Chief Executive Officer 1151 FRONT ST, UNIONDALE, NY, United States, 11553

History

Start date End date Type Value
2005-09-12 2011-09-15 Address 1151 FRONT ST, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2005-09-12 2011-09-15 Address 1151 FRONT ST, UNIONDALE, NY, 11553, USA (Type of address: Principal Executive Office)
2005-09-12 2011-09-15 Address 1151 FRONT ST, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
2003-07-24 2005-09-12 Address 201 MORELAND ROAD, SUITE 3, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130801002591 2013-08-01 BIENNIAL STATEMENT 2013-07-01
110915002429 2011-09-15 BIENNIAL STATEMENT 2011-07-01
090715002889 2009-07-15 BIENNIAL STATEMENT 2009-07-01
070801002102 2007-08-01 BIENNIAL STATEMENT 2007-07-01
050912002698 2005-09-12 BIENNIAL STATEMENT 2005-07-01
030724000395 2003-07-24 CERTIFICATE OF INCORPORATION 2003-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1564147404 2020-05-04 0235 PPP 1151 FRONT ST, UNIONDALE, NY, 11553
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33250
Loan Approval Amount (current) 33250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address UNIONDALE, NASSAU, NY, 11553-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33648.26
Forgiveness Paid Date 2021-07-29
8872648401 2021-02-14 0235 PPS 1151 Front St, Uniondale, NY, 11553-2035
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21075
Loan Approval Amount (current) 21075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Uniondale, NASSAU, NY, 11553-2035
Project Congressional District NY-04
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21224.16
Forgiveness Paid Date 2021-11-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State