Search icon

JALEES AHMED PHYSICIAN P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JALEES AHMED PHYSICIAN P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Jun 2005 (20 years ago)
Entity Number: 3221232
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 240 LILAC COURT, FARMINGDALE, NY, United States, 11735

Contact Details

Phone +1 631-376-4010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DR JALEES AHMED DOS Process Agent 240 LILAC COURT, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
DR JALEES AHMED Chief Executive Officer 240 LILAC COURT, FARMINGDALE, NY, United States, 11735

National Provider Identifier

NPI Number:
1992441349
Certification Date:
2022-05-09

Authorized Person:

Name:
JALEES AHMED
Role:
MD/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
2084P0800X - Psychiatry Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
203036754
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2007-09-06 2011-06-13 Address 240 LILAC COURT, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2005-06-21 2007-09-06 Address 240 LILAC COURT, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130620002057 2013-06-20 BIENNIAL STATEMENT 2013-06-01
110613002809 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090723003011 2009-07-23 BIENNIAL STATEMENT 2009-06-01
070906002748 2007-09-06 BIENNIAL STATEMENT 2007-06-01
050621000487 2005-06-21 CERTIFICATE OF INCORPORATION 2005-06-21

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,800
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,103.91
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $20,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State