Search icon

SAM FARAH, M.D., L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SAM FARAH, M.D., L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 2005 (20 years ago)
Entity Number: 3169529
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: ATT: SAMER E. FARAH, M.D., 3250 WESTCHESTER AVE, STE 203A, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
SAM FARAH, M.D., L.L.C. DOS Process Agent ATT: SAMER E. FARAH, M.D., 3250 WESTCHESTER AVE, STE 203A, BRONX, NY, United States, 10461

National Provider Identifier

NPI Number:
1265509616

Authorized Person:

Name:
MR. SAM FARAH
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
7188230821

Form 5500 Series

Employer Identification Number (EIN):
061742447
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2020-03-09 2025-02-28 Address ATT: SAMER E. FARAH, M.D., 3250 WESTCHESTER AVE, STE 203A, BRONX, NY, 10461, USA (Type of address: Service of Process)
2013-03-06 2020-03-09 Address ATTN: CHRISTOPHER P PARNAGIAN, 82 WALL STREET SUITE 300, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-03-02 2013-03-06 Address ATTN: CHRISTOPHER P PARNAGIAN, 82 WALL STREET / SUITE 300, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2005-02-28 2011-03-02 Address ATTN: CHRISTOPHER P. PARNAGIAN, 82 WALL STREET, SUITE 300, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250228000382 2025-02-28 BIENNIAL STATEMENT 2025-02-28
200309000090 2020-03-09 CERTIFICATE OF AMENDMENT 2020-03-09
130306002298 2013-03-06 BIENNIAL STATEMENT 2013-02-01
110302002618 2011-03-02 BIENNIAL STATEMENT 2011-02-01
090203002214 2009-02-03 BIENNIAL STATEMENT 2009-02-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$56,600
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,958.47
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $56,597
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$56,600
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,919.16
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $56,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State