Search icon

SKENDER MURTEZANI, MD PLLC

Company Details

Name: SKENDER MURTEZANI, MD PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Nov 2009 (15 years ago)
Entity Number: 3880606
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 138-16 57TH ROAD LOWER LEVEL, FLUSHING, NY, United States, 11355

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SKENDER MURTEZANI MD PLLC 401K PROFIT SHARING PLAN & TRUST 2020 300568658 2021-09-01 SKENDER MURTEZANI MD PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 5167661111
Plan sponsor’s address 7200 DOUGLASTON PKWY, LITTLE NECK, NY, 11362

Signature of

Role Plan administrator
Date 2021-09-01
Name of individual signing SKENDER MURTEZANI
SKENDER MURTEZANI MD PLLC 401K PROFIT SHARING PLAN & TRUST 2019 300568658 2020-06-26 SKENDER MURTEZANI MD PLLC 7
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 5167661111
Plan sponsor’s address 7200 DOUGLASTON PKWY, LITTLE NECK, NY, 11362

Signature of

Role Plan administrator
Date 2020-06-26
Name of individual signing SMURTEZANI9645
SKENDER MURTEZANI MD PLLC 401K PROFIT SHARING PLAN & TRUST 2019 300568658 2020-06-30 SKENDER MURTEZANI MD PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 5167661111
Plan sponsor’s address 7200 DOUGLASTON PKWY, LITTLE NECK, NY, 11362

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing SKENDER MURTEZANI
SKENDER MURTEZANI MD PLLC 401K PROFIT SHARING PLAN & TRUST 2018 300568658 2019-10-02 SKENDER MURTEZANI MD PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 5167661111
Plan sponsor’s address 7200 DOUGLASTON PKWY, LITTLE NECK, NY, 11362

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing SKENDER MURTEZANI
SKENDER MURTEZANI MD PLLC 401K PROFIT SHARING PLAN & TRUST 2017 300568658 2018-09-24 SKENDER MURTEZANI MD PLLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 7184613065
Plan sponsor’s address 7200 DOUGLASTON PKWY, LITTLE NECK, NY, 11362

Signature of

Role Plan administrator
Date 2018-09-24
Name of individual signing SKENDER MURTEZANI
SKENDER MURTEZANI MD PLLC 401K PROFIT SHARING PLAN & TRUST 2016 300568658 2017-09-07 SKENDER MURTEZANI MD PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 5167661111
Plan sponsor’s address 138-16 57TH RD, FLUSHING, NY, 11355

Signature of

Role Plan administrator
Date 2017-09-07
Name of individual signing SKENDER MURTEZANI
SKENDER MURTEZANI MD PLLC 401(K) PROFIT SHARING PLAN & TRUST 2015 300568658 2018-08-03 SKENDER MURTEZANI MD PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 7184613065
Plan sponsor’s address 7200 DOUGLASTON PKWY, LITTLE NECK, NY, 113621941

Signature of

Role Plan administrator
Date 2018-08-03
Name of individual signing SKENDER MURTEZANI
SKENDER MURTEZANI MD PLLC 401K PROFIT SHARING PLAN & TRUST 2012 300568658 2013-07-31 SKENDER MURTEZANI MD PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621510
Sponsor’s telephone number 7183093236
Plan sponsor’s address 13816 57TH ROAD, FLUSHING, NY, 113555225

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing SKENDER MURTEZANI MD

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 138-16 57TH ROAD LOWER LEVEL, FLUSHING, NY, United States, 11355

Filings

Filing Number Date Filed Type Effective Date
131219002039 2013-12-19 BIENNIAL STATEMENT 2013-11-01
111206002977 2011-12-06 BIENNIAL STATEMENT 2011-11-01
100510000059 2010-05-10 CERTIFICATE OF PUBLICATION 2010-05-10
091119000386 2009-11-19 ARTICLES OF ORGANIZATION 2009-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7386708406 2021-02-11 0202 PPP 7200 Douglaston Pkwy, Little Neck, NY, 11362-1941
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31652
Loan Approval Amount (current) 31652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Little Neck, QUEENS, NY, 11362-1941
Project Congressional District NY-03
Number of Employees 4
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31948.57
Forgiveness Paid Date 2022-01-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State