Search icon

DAVID CARMILI, PHYSICIAN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVID CARMILI, PHYSICIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Mar 1988 (37 years ago)
Entity Number: 1240440
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 714 SENECA AVENUE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-386-6663

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 714 SENECA AVENUE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
DAVID CARMILI Chief Executive Officer 714 SENECA AVENUE, RIDGEWOOD, NY, United States, 11385

National Provider Identifier

NPI Number:
1013075779
Certification Date:
2022-09-12

Authorized Person:

Name:
DAVID CARMILI
Role:
DIRECTOR OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
173000000X - Legal Medicine
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2025-05-20 2025-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-13 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-12 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-21 2025-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-17 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140505002485 2014-05-05 BIENNIAL STATEMENT 2014-03-01
120413002639 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100324002413 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080516003280 2008-05-16 BIENNIAL STATEMENT 2008-03-01
060426002000 2006-04-26 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
71400.00
Total Face Value Of Loan:
71400.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$71,400
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$72,248.87
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $71,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State