Search icon

AFZAL HOSSAIN PHYSICIAN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: AFZAL HOSSAIN PHYSICIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Jul 2012 (13 years ago)
Entity Number: 4277398
ZIP code: 11530
County: Queens
Place of Formation: New York
Address: 75 WILLOW ST, GARDEN CITY, NY, United States, 11530
Principal Address: 87-81, 169TH STREET, NY, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-297-4300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AFZAL HOSSAIN, M.D. DOS Process Agent 75 WILLOW ST, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
AFZAL HOSSAIN Chief Executive Officer 87-81, 169TH STREET, JAMAICA, NY, United States, 11432

National Provider Identifier

NPI Number:
1467709477
Certification Date:
2025-05-30

Authorized Person:

Name:
AFZAL HOSSAIN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
5162481867
Fax:
7182974302

Form 5500 Series

Employer Identification Number (EIN):
460694141
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2012-07-31 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-31 2016-07-21 Address 87-81 169TH STREET, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160721006007 2016-07-21 BIENNIAL STATEMENT 2016-07-01
140728006522 2014-07-28 BIENNIAL STATEMENT 2014-07-01
120731000214 2012-07-31 CERTIFICATE OF INCORPORATION 2012-07-31

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
100022.50
Total Face Value Of Loan:
100022.50

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$100,022.5
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,022.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$101,167.96
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $100,015.5
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$100,002
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,022
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$101,258.38
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $100,022

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State