Search icon

ALLIED HEALTHCARE PHYSICIAN, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: ALLIED HEALTHCARE PHYSICIAN, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Mar 2005 (20 years ago)
Entity Number: 3184991
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 444 EAST BOSTON POST ROAD, SUITE 201, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
ALLIED HEALTHCARE PHYSICIAN, PLLC DOS Process Agent 444 EAST BOSTON POST ROAD, SUITE 201, MAMARONECK, NY, United States, 10543

National Provider Identifier

NPI Number:
1568491140
Certification Date:
2021-01-26

Authorized Person:

Name:
EYAD M HIJAZIN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
173000000X - Legal Medicine
Is Primary:
No
Selected Taxonomy:
173000000X - Legal Medicine
Is Primary:
No
Selected Taxonomy:
209800000X - Legal Medicine (M.D./D.O.) Physician
Is Primary:
Yes

Contacts:

Fax:
9148340047

History

Start date End date Type Value
2021-04-29 2023-09-15 Address 444 EAST BOSTON POST ROAD, SUITE 201, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2009-11-02 2021-04-29 Address 2365 BOSTON POST ROAD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2005-03-31 2009-11-02 Address 1160 MIDLAND AVE SUITE 8F, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230915002168 2023-09-15 BIENNIAL STATEMENT 2023-03-01
210429060120 2021-04-29 BIENNIAL STATEMENT 2021-03-01
140221000644 2014-02-21 CERTIFICATE OF PUBLICATION 2014-02-21
140102002220 2014-01-02 BIENNIAL STATEMENT 2013-03-01
091102000252 2009-11-02 CERTIFICATE OF CHANGE 2009-11-02

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
229320.00
Total Face Value Of Loan:
229320.00
Date:
2020-12-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
981700.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-137616.30
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
137616.30
Total Face Value Of Loan:
137616.30

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
229320
Current Approval Amount:
229320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
230733.62
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137616.3
Current Approval Amount:
137616.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
139052.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State