Search icon

FRED HIRSH D.M.D., P.C.

Company Details

Name: FRED HIRSH D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 06 Nov 1981 (43 years ago)
Date of dissolution: 31 Mar 2022
Entity Number: 732515
ZIP code: 11598
County: Nassau
Place of Formation: New York
Address: 999 CENTRAL AVE, STE 300, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRED HIRSH Chief Executive Officer 999 CENTRAL AVE, STE 300, WOODMERE, NY, United States, 11598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 999 CENTRAL AVE, STE 300, WOODMERE, NY, United States, 11598

History

Start date End date Type Value
1997-11-24 2022-08-01 Address 999 CENTRAL AVE, STE 300, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
1997-11-24 2022-08-01 Address 999 CENTRAL AVE, STE 300, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
1993-11-17 1997-11-24 Address 1175 WEST BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
1992-11-18 1997-11-24 Address 1175 WEST BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)
1992-11-18 1997-11-24 Address 1175 WEST BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
1981-11-06 1993-11-17 Address 1175 WEST BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
1981-11-06 2022-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220801004473 2022-03-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-31
131127002162 2013-11-27 BIENNIAL STATEMENT 2013-11-01
111205002385 2011-12-05 BIENNIAL STATEMENT 2011-11-01
091112002040 2009-11-12 BIENNIAL STATEMENT 2009-11-01
071203002757 2007-12-03 BIENNIAL STATEMENT 2007-11-01
060118002912 2006-01-18 BIENNIAL STATEMENT 2005-11-01
031028002598 2003-10-28 BIENNIAL STATEMENT 2003-11-01
011029002106 2001-10-29 BIENNIAL STATEMENT 2001-11-01
000313002301 2000-03-13 BIENNIAL STATEMENT 1999-11-01
971124002612 1997-11-24 BIENNIAL STATEMENT 1997-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3087967703 2020-05-01 0235 PPP 999 CENTRAL AVE STE 300, WOODMERE, NY, 11598
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33430
Loan Approval Amount (current) 33430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODMERE, NASSAU, NY, 11598-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33726.67
Forgiveness Paid Date 2021-03-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State