Search icon

GILBERT G. MAKABALI, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GILBERT G. MAKABALI, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Dec 1978 (47 years ago)
Entity Number: 526909
ZIP code: 11509
County: Nassau
Place of Formation: New York
Address: 1471 BAY BOULEVARD, ATLANTIC BEACH, NY, United States, 11509

Contact Details

Phone +1 516-569-2828

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GILBERT G. MAKABALI, M.D., P.C. DOS Process Agent 1471 BAY BOULEVARD, ATLANTIC BEACH, NY, United States, 11509

Chief Executive Officer

Name Role Address
GILBERT G MAKABALI, M.D. Chief Executive Officer 1471 BAY BOULEVARD, ATLANTIC BEACH, NY, United States, 11509

National Provider Identifier

NPI Number:
1639366701

Authorized Person:

Name:
GILBERT G. MAKABALI
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
208600000X - Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
5162954145

History

Start date End date Type Value
2018-12-03 2020-12-28 Address 52 ROCHESTER AVENUE, E ATLANTIC BEACH, NY, 11561, USA (Type of address: Service of Process)
2016-12-02 2018-12-03 Address 600 BROADWAY, SUITE B, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2002-12-03 2016-12-02 Address 30 MEADOW DR, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
1994-01-26 2002-12-03 Address 581 CHESTNUT STREET, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
1992-12-14 2020-02-12 Address 581 CHESTNUT ST, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201228060314 2020-12-28 BIENNIAL STATEMENT 2020-12-01
200212002014 2020-02-12 AMENDMENT TO BIENNIAL STATEMENT 2018-12-01
181203008034 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161202006468 2016-12-02 BIENNIAL STATEMENT 2016-12-01
20160120044 2016-01-20 ASSUMED NAME LLC INITIAL FILING 2016-01-20

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
53678.30
Total Face Value Of Loan:
53678.30

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$53,678.3
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,678.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,377.61
Servicing Lender:
Stride Bank, National Association
Use of Proceeds:
Payroll: $53,673.3
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$53,678.29
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,678.29
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,115.17
Servicing Lender:
Stride Bank, National Association
Use of Proceeds:
Payroll: $53,678.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State