Search icon

DAVID ABAYEV GYNECOLOGY P.C.

Company Details

Name: DAVID ABAYEV GYNECOLOGY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Oct 2005 (20 years ago)
Entity Number: 3269107
ZIP code: 11375
County: Queens
Place of Formation: New York
Principal Address: 102-45 62ND RD, FOREST HILLS, NY, United States, 11375
Address: 3280 Perry Ave, Forest Hills, NY, United States, 11375

Contact Details

Phone +1 718-274-2600

Phone +1 646-956-1389

Phone +1 718-846-1414

Phone +1 718-457-7000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID ABAYEV DOS Process Agent 3280 Perry Ave, Forest Hills, NY, United States, 11375

Chief Executive Officer

Name Role Address
DAVID ABAYEV Chief Executive Officer 102-45 62ND RD, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 102-45 62ND RD, APT 2D, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 102-45 62ND RD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-03 2024-07-02 Address 102-45 62ND RD, APT 2D, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2008-05-02 2011-11-03 Address 97-85 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2005-10-17 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-10-17 2024-07-02 Address 102-45 62ND RD., STE. #2-D, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702001903 2024-07-02 BIENNIAL STATEMENT 2024-07-02
191009060100 2019-10-09 BIENNIAL STATEMENT 2019-10-01
131030006253 2013-10-30 BIENNIAL STATEMENT 2013-10-01
111103002024 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091008002220 2009-10-08 BIENNIAL STATEMENT 2009-10-01
080502002400 2008-05-02 BIENNIAL STATEMENT 2007-10-01
051017000058 2005-10-17 CERTIFICATE OF INCORPORATION 2005-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1037688603 2021-03-12 0202 PPP 176 E 77th St Apt 2E, New York, NY, 10075-1909
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94720
Loan Approval Amount (current) 94720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10075-1909
Project Congressional District NY-12
Number of Employees 9
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95372.36
Forgiveness Paid Date 2021-11-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State