Search icon

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

Company claim

Is this your business?

Get access!

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 (49 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

National Provider Identifier

NPI Number:
1841406493
Certification Date:
2019-12-18

Authorized Person:

Name:
JACOB S SHARABY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
112406940
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34800.00
Total Face Value Of Loan:
34800.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$34,800
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,117.49
Servicing Lender:
Empire State Bank
Use of Proceeds:
Payroll: $34,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State