Search icon

IQBAL A. SAMAD, P.C.

Company Details

Name: IQBAL A. SAMAD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 30 Jun 1978 (47 years ago)
Date of dissolution: 06 Jun 2024
Entity Number: 498155
ZIP code: 14214
County: Erie
Place of Formation: New York
Address: 2148 MAIN ST, SUITE 1, BUFFALO, NY, United States, 14214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DR IQBAL A SAMAD DOS Process Agent 2148 MAIN ST, SUITE 1, BUFFALO, NY, United States, 14214

Chief Executive Officer

Name Role Address
DR IQBAL A SAMAD Chief Executive Officer 2148 MAIN ST, SUITE 1, BUFFALO, NY, United States, 14214

History

Start date End date Type Value
2006-06-02 2024-06-24 Address 2148 MAIN ST, SUITE 1, BUFFALO, NY, 14214, 2668, USA (Type of address: Chief Executive Officer)
2006-06-02 2024-06-24 Address 2148 MAIN ST, SUITE 1, BUFFALO, NY, 14214, 2668, USA (Type of address: Service of Process)
2002-05-28 2006-06-02 Address 2148 MAIN ST, BUFFALO, NY, 14214, 2668, USA (Type of address: Principal Executive Office)
2002-05-28 2006-06-02 Address 2148 MAIN ST, BUFFALO, NY, 14214, 2668, USA (Type of address: Chief Executive Officer)
2002-05-28 2006-06-02 Address 2148 MAIN ST, BUFFALO, NY, 14214, 2668, USA (Type of address: Service of Process)
1998-07-02 2002-05-28 Address 2148 MAIN ST., BUFFALO, NY, 14214, USA (Type of address: Service of Process)
1998-07-02 2002-05-28 Address 2148 MAIN ST., BUFFALO, NY, 14214, USA (Type of address: Principal Executive Office)
1998-07-02 2002-05-28 Address 2148 MAIN ST., BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer)
1993-02-22 1998-07-02 Address 2148 MAIN ST, BUFFALO, NY, 14214, USA (Type of address: Principal Executive Office)
1993-02-22 1998-07-02 Address 2148 MAIN STREET, BUFFALO, NY, 14214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240624001119 2024-06-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-06
20140428010 2014-04-28 ASSUMED NAME CORP INITIAL FILING 2014-04-28
120605007039 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100630002831 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080715003431 2008-07-15 BIENNIAL STATEMENT 2008-06-01
060602003226 2006-06-02 BIENNIAL STATEMENT 2006-06-01
040716002907 2004-07-16 BIENNIAL STATEMENT 2004-06-01
020528003085 2002-05-28 BIENNIAL STATEMENT 2002-06-01
000626002427 2000-06-26 BIENNIAL STATEMENT 2000-06-01
980702002775 1998-07-02 BIENNIAL STATEMENT 1998-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6265548503 2021-03-03 0296 PPP 2148 Main St, Buffalo, NY, 14214-2668
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34955
Loan Approval Amount (current) 34955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14214-2668
Project Congressional District NY-26
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35204.95
Forgiveness Paid Date 2021-12-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State