Search icon

BEHAVIORAL HEALTH MEDICAL PRACTICE, P.C.

Company Details

Name: BEHAVIORAL HEALTH MEDICAL PRACTICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Sep 2006 (19 years ago)
Entity Number: 3415723
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 240 PATCHOGUE YAPHANK RD, STE 211, PATCHOGUE, NY, United States, 11772
Principal Address: 110 FIG DRIVE, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEHAVIORAL HEALTH MEDICAL PRACTICE P.C. 401K PLAN 2023 061803736 2024-06-10 BEHAVIORAL HEALTH MEDICAL PRACTICE P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621112
Sponsor’s telephone number 5163149058
Plan sponsor’s address 240 PATCHOGUE YAPHANK ROAD #211, PATCHOGUE, NY, 11772
BEHAVIORAL HEALTH MEDICAL PRACTICE P.C. 401K PLAN 2022 061803736 2023-09-06 BEHAVIORAL HEALTH MEDICAL PRACTICE P.C. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621112
Sponsor’s telephone number 5163149058
Plan sponsor’s address 240 PATCHOGUE YAPHANK ROAD #211, PATCHOGUE, NY, 11772

Agent

Name Role Address
MOATAZ YOUSEF HAGGAG Agent 200 EAST MAIN STREET, PATCHOGUE, NY, 11772

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 PATCHOGUE YAPHANK RD, STE 211, PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
MOATAZ YOUSEF HAGGAG Chief Executive Officer 110 FIG DRIVE, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2010-09-09 2012-10-03 Address 240 PATCHOGUE YAPHANK RD, STE 211, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2006-09-22 2010-09-09 Address 200 EAST MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121003002065 2012-10-03 BIENNIAL STATEMENT 2012-09-01
100909002727 2010-09-09 BIENNIAL STATEMENT 2010-09-01
080915002692 2008-09-15 BIENNIAL STATEMENT 2008-09-01
061205000523 2006-12-05 CERTIFICATE OF AMENDMENT 2006-12-05
060922000035 2006-09-22 CERTIFICATE OF INCORPORATION 2006-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7421107806 2020-06-03 0235 PPP 110 Fig Dr, HUNTINGTON STATION, NY, 11746-5657
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
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 HUNTINGTON STATION, SUFFOLK, NY, 11746-5657
Project Congressional District NY-01
Number of Employees 6
NAICS code 621399
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37907.31
Forgiveness Paid Date 2021-07-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State