Search icon

SHIBRAH M. JAMIL, MD, P.C.

Company Details

Name: SHIBRAH M. JAMIL, MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Jul 2006 (19 years ago)
Entity Number: 3392296
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 15747 ROSE AVE, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-318-0800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHIBRAH JAMIL DOS Process Agent 15747 ROSE AVE, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
SHIBRAH JAMIL Chief Executive Officer 15747 ROSE AVE, FLUSHING, NY, United States, 11355

National Provider Identifier

NPI Number:
1811505100
Certification Date:
2020-11-10

Authorized Person:

Name:
DR. SHIBRAH JAMIL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
No
Selected Taxonomy:
261QP3300X - Pain Clinic/Center
Is Primary:
No
Selected Taxonomy:
207L00000X - Anesthesiology Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-02-28 2024-02-28 Address 15747 ROSE AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2022-09-29 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-01 2024-02-28 Address 15747 ROSE AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2020-04-01 2024-02-28 Address 15747 ROSE AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2006-07-25 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240228001638 2024-02-28 BIENNIAL STATEMENT 2024-02-28
211029001228 2021-10-29 BIENNIAL STATEMENT 2021-10-29
200401061252 2020-04-01 BIENNIAL STATEMENT 2018-07-01
060725000325 2006-07-25 CERTIFICATE OF INCORPORATION 2006-07-25

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
13000.00
Total Face Value Of Loan:
13000.00
Date:
2020-05-02
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:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13000
Current Approval Amount:
13000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13092.72

Date of last update: 28 Mar 2025

Sources: New York Secretary of State