Search icon

REBECCA A NEJAT MD, P.C.

Company Details

Name: REBECCA A NEJAT MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Jan 2018 (7 years ago)
Entity Number: 5265338
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 435 EAST 70TH ST APT 18D, NEW YORK, NY, United States, 10021
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REBECCA NEJAT Chief Executive Officer 435 EAST 70TH ST APT 18D, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2025-01-10 2025-03-19 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2025-01-10 2025-03-19 Address 435 EAST 70TH ST APT 18D, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-03-19 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-12-16 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-05 2025-01-10 Address 435 EAST 70TH ST APT 18D, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2024-12-05 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-05 2025-01-10 Address 435 EAST 70TH ST APT 18D, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2018-01-11 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-11 2024-12-05 Address 435 EAST 70TH ST APT 18D, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250319002714 2025-03-19 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2025-03-19
250110000480 2024-12-16 CERTIFICATE OF CHANGE BY ENTITY 2024-12-16
241205002396 2024-12-05 BIENNIAL STATEMENT 2024-12-05
180214000424 2018-02-14 CERTIFICATE OF AMENDMENT 2018-02-14
180111000483 2018-01-11 CERTIFICATE OF INCORPORATION 2018-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8354517902 2020-06-18 0202 PPP 90 E END AVENUE APT 11B, NEW YORK, NY, 10028-8000
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10416
Loan Approval Amount (current) 10416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10028-8000
Project Congressional District NY-12
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10472.79
Forgiveness Paid Date 2021-01-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State