Search icon

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

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 (46 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

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)
1992-12-14 2020-02-12 Address 581 CHESTNUT ST, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)
1978-12-14 1994-01-26 Address 581 CHESTNUT ST, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

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
141215006395 2014-12-15 BIENNIAL STATEMENT 2014-12-01
110105002832 2011-01-05 BIENNIAL STATEMENT 2010-12-01
081208002717 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061213002439 2006-12-13 BIENNIAL STATEMENT 2006-12-01
050119002645 2005-01-19 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7353388301 2021-01-28 0235 PPS 1471 Bay Blvd, Atlantic Beach, NY, 11509-1604
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53678.3
Loan Approval Amount (current) 53678.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58932
Servicing Lender Name Stride Bank, National Association
Servicing Lender Address 324 W Broadway, ENID, OK, 73701-3838
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Atlantic Beach, NASSAU, NY, 11509-1604
Project Congressional District NY-04
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58932
Originating Lender Name Stride Bank, National Association
Originating Lender Address ENID, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54377.61
Forgiveness Paid Date 2022-05-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State