Search icon

MARY Z. AWAD M.D. P.C.

Company Details

Name: MARY Z. AWAD M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Feb 2012 (13 years ago)
Entity Number: 4200265
ZIP code: 10314
County: Kings
Place of Formation: New York
Address: 276 MERRYMOUNT ST, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-238-4441

Phone +1 718-780-3000

Phone +1 718-633-3300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY Z AWAD Chief Executive Officer 276 MERRYMOUNT ST, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
MARY Z. AWAD M.D. DOS Process Agent 276 MERRYMOUNT ST, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 276 MERRYMOUNT ST, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2016-02-01 2024-02-01 Address 276 MERRYMOUNT ST, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2016-02-01 2024-02-01 Address 276 MERRYMOUNT ST, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2014-04-18 2016-02-01 Address 1435 86TH ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2014-04-18 2016-02-01 Address 1435 86TH ST, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
2012-02-08 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-08 2016-02-01 Address 1435 86TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201039599 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220711000227 2022-07-11 BIENNIAL STATEMENT 2022-02-01
200203060474 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201007452 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201006139 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140418002247 2014-04-18 BIENNIAL STATEMENT 2014-02-01
120208000986 2012-02-08 CERTIFICATE OF INCORPORATION 2012-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5555597210 2020-04-27 0202 PPP 276 Merrymount Street, Staten Island, NY, 10314
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) 15020
Loan Approval Amount (current) 13125
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 Staten Island, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 621112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13271.2
Forgiveness Paid Date 2021-07-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State