Search icon

AFREEN TARIQ-FAZILI, M.D., P.C.

Company Details

Name: AFREEN TARIQ-FAZILI, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jul 2015 (10 years ago)
Entity Number: 4794844
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 2337 Ridgeway Ave, Rochester, NY, United States, 14626
Principal Address: 2337 RIDGEWAY AVE, Rochester, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTINA MINSTER DOS Process Agent 2337 Ridgeway Ave, Rochester, NY, United States, 14626

Chief Executive Officer

Name Role Address
GREECE OBGYN Chief Executive Officer 2337 RIDGEWAY AVE, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 2337 RIDGEWAY AVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2023-12-05 2023-12-05 Address 2337 RIDGEWAY AVE., ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2019-07-15 2023-12-05 Address 2337 RIDGEWAY AVE., ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2019-07-15 2023-12-05 Address 2337 RIDGEWAY AVE., ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2018-02-05 2019-07-15 Address 120 ERIE CANAL DR., SUITE 200, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
2018-02-05 2019-07-15 Address 120 ERIE CANAL DR., SUITE 200, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2015-07-24 2019-07-15 Address 120 ERIE CANAL DRIVE SUITE 200, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2015-07-24 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231205003336 2023-12-05 BIENNIAL STATEMENT 2023-07-01
190715060699 2019-07-15 BIENNIAL STATEMENT 2019-07-01
180205007247 2018-02-05 BIENNIAL STATEMENT 2017-07-01
150724000655 2015-07-24 CERTIFICATE OF INCORPORATION 2015-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7938377101 2020-04-14 0219 PPP 2337 Ridgeway Avenue, Rochester, NY, 14626
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14626-0191
Project Congressional District NY-25
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21029.48
Forgiveness Paid Date 2021-04-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State