Search icon

HAQUE MEDICAL OFFICE, P.C.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1326358193

Authorized Person:

Name:
DR. SAYERA HAQUE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7176861114

Form 5500 Series

Employer Identification Number (EIN):
202775966
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
48980.00
Total Face Value Of Loan:
48980.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$48,980
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$49,336.95
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $48,978
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State