Search icon

HAQUE MEDICAL OFFICE, P.C.

Company Details

Name: HAQUE MEDICAL OFFICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Apr 2005 (20 years ago)
Entity Number: 3197824
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 540 MCDONALD AVE, SUITE 1F, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-633-5800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAQUE MEDICAL OFFICE, P.C. DOS Process Agent 540 MCDONALD AVE, SUITE 1F, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
DR SAYERA HAQUE Chief Executive Officer 540 MCDONALD AVE, SUITE 1F, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2011-05-06 2020-12-03 Address 540 MCDONALD AVE, SUITE 1F, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2007-07-11 2011-05-06 Address 518 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2007-07-11 2011-05-06 Address 518 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2005-04-28 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-28 2011-05-06 Address 518 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201203061182 2020-12-03 BIENNIAL STATEMENT 2019-04-01
170407006610 2017-04-07 BIENNIAL STATEMENT 2017-04-01
130405006038 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110506003113 2011-05-06 BIENNIAL STATEMENT 2011-04-01
090331002591 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070711002807 2007-07-11 BIENNIAL STATEMENT 2007-04-01
050428000898 2005-04-28 CERTIFICATE OF INCORPORATION 2005-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4881588400 2021-02-07 0202 PPP 540 McDonald Ave, Brooklyn, NY, 11218-3823
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48980
Loan Approval Amount (current) 48980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-3823
Project Congressional District NY-09
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49336.95
Forgiveness Paid Date 2021-11-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State