Search icon

SHAHRAM NABIPOUR DDS P.C.

Company Details

Name: SHAHRAM NABIPOUR DDS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Mar 2017 (8 years ago)
Entity Number: 5098355
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 187 WOLF ROAD SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 121 W. 92ND STREET, APT 2, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
SHAHRAM NABIPOUR Chief Executive Officer 121 W. 92ND STREET, APT 2, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 121 W. 92ND STREET, APT 2, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-03-17 2023-03-17 Address 121 W. 92ND STREET, APT 2, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-03-17 2025-03-14 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2023-03-17 2025-03-14 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-03-17 2025-03-14 Address 121 W. 92ND STREET, APT 2, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-03-17 2025-03-14 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2019-03-20 2023-03-17 Address 121 W. 92ND STREET, APT 2, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2017-03-08 2023-03-17 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2017-03-08 2023-03-17 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2017-03-08 2023-03-17 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250314003867 2025-03-14 BIENNIAL STATEMENT 2025-03-14
230317002116 2023-03-17 BIENNIAL STATEMENT 2023-03-01
211012001843 2021-10-12 BIENNIAL STATEMENT 2021-10-12
190320060188 2019-03-20 BIENNIAL STATEMENT 2019-03-01
170308000257 2017-03-08 CERTIFICATE OF INCORPORATION 2017-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6038507310 2020-04-30 0202 PPP 121 W 92ND ST APT 2, NEW YORK, NY, 10025-7583
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10025-7583
Project Congressional District NY-12
Number of Employees 1
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1313.65
Forgiveness Paid Date 2022-01-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State