Search icon

HABIB JAMAL, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HABIB JAMAL, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 08 Dec 1971 (54 years ago)
Date of dissolution: 30 Apr 2024
Entity Number: 319288
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 14 RYE RIDGE PLAZA, STE 247, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HABIB JAMAL MD Chief Executive Officer 14 RYE RIDGE PLAZA, STE 247, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 RYE RIDGE PLAZA, STE 247, RYE BROOK, NY, United States, 10573

Form 5500 Series

Employer Identification Number (EIN):
132692290
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2010-01-26 2024-05-20 Address 14 RYE RIDGE PLAZA, STE 247, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2010-01-26 2024-05-20 Address 14 RYE RIDGE PLAZA, STE 247, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2002-01-29 2010-01-26 Address 14 RYE RIDGE PLAZA / #231, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2002-01-29 2010-01-26 Address 14 RYE RIDGE PLAZA / #231, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2002-01-29 2010-01-26 Address 14 RYE RIDGE PLAZA / #231, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240520001960 2024-04-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-30
191202060399 2019-12-02 BIENNIAL STATEMENT 2019-12-01
151202006036 2015-12-02 BIENNIAL STATEMENT 2015-12-01
131230006001 2013-12-30 BIENNIAL STATEMENT 2013-12-01
120123002357 2012-01-23 BIENNIAL STATEMENT 2011-12-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$90,482
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,482
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$91,014.03
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $80,960
Utilities: $0
Mortgage Interest: $0
Rent: $9,522
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State