Search icon

N. GEORGE HABEEB, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: N. GEORGE HABEEB, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Mar 1983 (42 years ago)
Entity Number: 832035
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 257 Albany Avenue, Kingston, NY, United States, 12401
Principal Address: 272 CLINTON AVE, 257 Albany Avenue, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O N. GEORGE HABEEB PRESIDENT DOS Process Agent 257 Albany Avenue, Kingston, NY, United States, 12401

Chief Executive Officer

Name Role Address
N. GEORGE HABEEB, PRESIDENT Chief Executive Officer C/O N. GEORGE HABEEB PRESIDENT, 257 ALBANY AVENUE, KINGSTON, NY, United States, 12401

National Provider Identifier

NPI Number:
1295950541

Authorized Person:

Name:
NASSER GEORGE HABEEB
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223P0300X - Periodontist
Is Primary:
Yes

Contacts:

Fax:
8453384537

Form 5500 Series

Employer Identification Number (EIN):
141842200
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-03 2025-03-03 Address C/O N. GEORGE HABEEB PRESIDENT, 257 ALBANY AVENUE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 272 CLINTON AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2023-04-03 Address C/O N. GEORGE HABEEB PRESIDENT, 257 ALBANY AVENUE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 272 CLINTON AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303001984 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230403003937 2023-04-03 BIENNIAL STATEMENT 2023-03-01
210303061611 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190307060388 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170302007160 2017-03-02 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
59977.00
Total Face Value Of Loan:
59977.00
Date:
2020-04-29
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:
31500.00
Total Face Value Of Loan:
59900.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31500
Current Approval Amount:
59900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
60613.88
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59977
Current Approval Amount:
59977
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
60680.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State