Search icon

MICHAEL AHDOOT M.D. P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL AHDOOT M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Nov 2007 (18 years ago)
Entity Number: 3597960
ZIP code: 11023
County: Queens
Place of Formation: New York
Address: PO BOX 231297, GREAT NECK, NY, United States, 11023
Principal Address: 46-01 QUEENS BLVD, SUNNYSIDE, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL AHDOOT Chief Executive Officer PO BOX 231297, GREAT NECK, NY, United States, 11023

DOS Process Agent

Name Role Address
MICHAEL AHDOOT M.D. P.C. DOS Process Agent PO BOX 231297, GREAT NECK, NY, United States, 11023

National Provider Identifier

NPI Number:
1033388731

Authorized Person:

Name:
DR. MICHAEL AHDOOT
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
7185652052

Form 5500 Series

Employer Identification Number (EIN):
261482529
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-29 2025-01-29 Address PO BOX 231297, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2013-11-12 2025-01-29 Address PO BOX 231297, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2013-11-12 2025-01-29 Address PO BOX 231297, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
2012-01-24 2013-11-12 Address 46-01 QUEENS BLVD., SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
2012-01-24 2013-11-12 Address 46-01 QUEENS BLVD, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250129004702 2025-01-29 BIENNIAL STATEMENT 2025-01-29
131112006157 2013-11-12 BIENNIAL STATEMENT 2013-11-01
120124002236 2012-01-24 BIENNIAL STATEMENT 2011-11-01
091104002298 2009-11-04 BIENNIAL STATEMENT 2009-11-01
071127000910 2007-11-27 CERTIFICATE OF INCORPORATION 2007-11-27

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$196,300
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$196,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$197,717.72
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $196,296
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$196,300
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$196,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$197,717.72
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $196,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State