Search icon

MONICA HALEM M.D., P.C.

Company Details

Name: MONICA HALEM M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Feb 2012 (13 years ago)
Entity Number: 4198280
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 265 E 66TH ST. APT 44A, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
MONICA HALEM, M.D. Agent 265 E 66TH ST. APT 44A, NEW YORK, NY, 10021

DOS Process Agent

Name Role Address
MONICA HALEM, M.D. DOS Process Agent 265 E 66TH ST. APT 44A, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
MONICA HALEM Chief Executive Officer 265 E 66TH ST. APT 44A, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2024-02-07 2024-02-07 Address 265 E 66TH ST. APT 44A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2021-01-27 2024-02-07 Address 265 E 66TH ST. APT 44A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2014-02-04 2024-02-07 Address 265 E 66TH ST. APT 44A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2012-02-03 2024-02-07 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2012-02-03 2024-02-07 Address 265 E 66TH ST. APT 44A, NEW YORK, NY, 10021, USA (Type of address: Registered Agent)
2012-02-03 2021-01-27 Address 265 E 66TH ST. APT 44A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207003245 2024-02-07 BIENNIAL STATEMENT 2024-02-07
220202001619 2022-02-02 BIENNIAL STATEMENT 2022-02-02
210127060449 2021-01-27 BIENNIAL STATEMENT 2020-02-01
180201006597 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160202006413 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140204006164 2014-02-04 BIENNIAL STATEMENT 2014-02-01
120203000947 2012-02-03 CERTIFICATE OF INCORPORATION 2012-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6212998407 2021-02-10 0202 PPS 988 5th Ave, New York, NY, 10075-0143
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89520
Loan Approval Amount (current) 89520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10075-0143
Project Congressional District NY-12
Number of Employees 13
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89994.95
Forgiveness Paid Date 2021-09-13
1472737309 2020-04-28 0202 PPP 988 5th avenue, NEW YORK, NY, 10075-0143
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115200
Loan Approval Amount (current) 115200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10075-0143
Project Congressional District NY-12
Number of Employees 13
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116617.6
Forgiveness Paid Date 2021-07-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State