Search icon

DIAGNOSTIC CARDIOLOGY ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DIAGNOSTIC CARDIOLOGY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Feb 1991 (34 years ago)
Entity Number: 1505993
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 122 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS CACCAVO, MD Chief Executive Officer 122 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 122 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11201

Form 5500 Series

Employer Identification Number (EIN):
113059485
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1993-11-16 1999-03-31 Address 122 ATLANTIC AVENUE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1993-11-16 1999-03-31 Address 122 ATLANTIC AVENUE, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1991-02-01 1993-11-16 Address 2355 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990331002402 1999-03-31 BIENNIAL STATEMENT 1999-02-01
940513002113 1994-05-13 BIENNIAL STATEMENT 1994-02-01
931116003212 1993-11-16 BIENNIAL STATEMENT 1993-02-01
910201000119 1991-02-01 CERTIFICATE OF INCORPORATION 1991-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
41666.67
Total Face Value Of Loan:
41666.67

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41666.67
Current Approval Amount:
41666.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42057.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State