Search icon

ABBATE & SHARABY, M.D., P.C.

Company Details

Name: ABBATE & SHARABY, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Dec 1976 (48 years ago)
Entity Number: 416943
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 770 OCEAN PARKWAY, BROOKLYN, NY, United States, 11218
Principal Address: 770 OCEAN PKWY, STE 1A, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABBATE & SHARABY, M.D., P.C. DOS Process Agent 770 OCEAN PARKWAY, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
JACOB S SHARABY MD FACS Chief Executive Officer 770 OCEAN PKWY, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2006-01-17 2020-12-29 Address 770 OCEAN PARKWAY, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2000-12-15 2006-01-17 Address 455 OCEAN PKWY, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2000-12-15 2007-04-05 Address 455 OCEAN PKWY, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2000-12-15 2007-04-05 Address 455 OCEAN PKWY, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1999-01-06 2000-12-15 Address 455 OCEAN PKWY, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1999-01-06 2000-12-15 Address 455 OCEAN PKWY, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1998-12-08 2006-01-17 Name DR. ABBATE, P.C.
1976-12-07 2000-12-15 Address 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1976-12-07 1998-12-08 Name KLEIN, ABBATE & CHIEN, M.D., P.C.

Filings

Filing Number Date Filed Type Effective Date
201229060356 2020-12-29 BIENNIAL STATEMENT 2020-12-01
160217006121 2016-02-17 BIENNIAL STATEMENT 2014-12-01
121219006507 2012-12-19 BIENNIAL STATEMENT 2012-12-01
20090309066 2009-03-09 ASSUMED NAME LLC INITIAL FILING 2009-03-09
090121002431 2009-01-21 BIENNIAL STATEMENT 2008-12-01
070405002003 2007-04-05 BIENNIAL STATEMENT 2006-12-01
060117001042 2006-01-17 CERTIFICATE OF AMENDMENT 2006-01-17
050112002849 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021209002363 2002-12-09 BIENNIAL STATEMENT 2002-12-01
001215002218 2000-12-15 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5266967403 2020-05-12 0202 PPP 770 Ocean Parkway, BROOKLYN, NY, 11230
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34800
Loan Approval Amount (current) 34800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 15
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35117.49
Forgiveness Paid Date 2021-04-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State