Search icon

FARSHAD SHAFIZADEH, M.D., P.C.

Company Details

Name: FARSHAD SHAFIZADEH, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Aug 2004 (21 years ago)
Entity Number: 3087739
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 461 PARK AVEnue SOUTH 3rd FLR, NEW YORK, NY, United States, 10016
Principal Address: 461 PARK AVE SOUTH 5TH FLR, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-777-8566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 461 PARK AVEnue SOUTH 3rd FLR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
FARSHAD SHATIZADEH, MD Chief Executive Officer 461 PARK AVE SOUTH 5TH FLR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2022-02-03 2022-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-08-07 2022-02-05 Address 461 PARK AVE SOUTH 5TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-08-07 2022-02-05 Address 461 PARK AVE SOUTH 5TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-08-06 2022-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-08-06 2006-08-07 Address 232 EAST 12TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220205000159 2022-02-03 CERTIFICATE OF CHANGE BY ENTITY 2022-02-03
110208002938 2011-02-08 BIENNIAL STATEMENT 2010-08-01
080801002169 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060807003173 2006-08-07 BIENNIAL STATEMENT 2006-08-01
040806000601 2004-08-06 CERTIFICATE OF INCORPORATION 2004-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9813668510 2021-03-12 0202 PPS 461 Park Ave S Fl 5, New York, NY, 10016-6892
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75885
Loan Approval Amount (current) 75885
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 New York, NEW YORK, NY, 10016-6892
Project Congressional District NY-12
Number of Employees 9
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76432.43
Forgiveness Paid Date 2021-12-07
9194287300 2020-05-01 0202 PPP 461 Park Ave S Fl 5, NEW YORK, NY, 10016
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85885
Loan Approval Amount (current) 75885
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 NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76665.86
Forgiveness Paid Date 2021-05-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State