Search icon

NEW YORK HEART AND MEDICAL P.C.

Company Details

Name: NEW YORK HEART AND MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Jan 2011 (14 years ago)
Entity Number: 4047551
ZIP code: 11568
County: Nassau
Place of Formation: New York
Address: 5 RED GROUND ROAD, OLD WESTBURY, NY, United States, 11568

Contact Details

Phone +1 718-783-1200

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 RED GROUND ROAD, OLD WESTBURY, NY, United States, 11568

Chief Executive Officer

Name Role Address
MUHAMMAD H DOGAR Chief Executive Officer 5 RED GROUND ROAD, OLD WESTBURY, NY, United States, 11568

History

Start date End date Type Value
2013-01-15 2015-10-22 Address 10 HARBOR CT E, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2013-01-15 2015-10-22 Address 10 HARBOR CT E, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
2013-01-15 2015-03-30 Address 10 HARBOR CT E, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2011-01-26 2013-01-15 Address 753 CLASSON AVE, APT. 6A, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170104006904 2017-01-04 BIENNIAL STATEMENT 2017-01-01
151022006078 2015-10-22 BIENNIAL STATEMENT 2015-01-01
150330000004 2015-03-30 CERTIFICATE OF CHANGE 2015-03-30
130115006316 2013-01-15 BIENNIAL STATEMENT 2013-01-01
110126001010 2011-01-26 CERTIFICATE OF INCORPORATION 2011-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2780167703 2020-05-01 0235 PPP 5 RED GROUND RD, OLD WESTBURY, NY, 11568
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34047
Loan Approval Amount (current) 34047
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 OLD WESTBURY, NASSAU, NY, 11568-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34407.54
Forgiveness Paid Date 2021-05-26
3615388402 2021-02-05 0235 PPS 5 Red Ground Rd, Old Westbury, NY, 11568-1119
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41420
Loan Approval Amount (current) 41420
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 Old Westbury, NASSAU, NY, 11568-1119
Project Congressional District NY-03
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41767.28
Forgiveness Paid Date 2021-12-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State