Search icon

DANIEL JERAN, D.P.M., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DANIEL JERAN, D.P.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Feb 1992 (33 years ago)
Entity Number: 1616376
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 521 ROUTE 111, STE 309, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 521 ROUTE 111, STE 309, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
DANIEL JERAN Chief Executive Officer 521 ROUTE 111, STE 309, HAUPPAUGE, NY, United States, 11788

National Provider Identifier

NPI Number:
1497933006

Authorized Person:

Name:
CANDY RODRIGUEZ
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
213ES0103X - Foot & Ankle Surgery Podiatrist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
113102546
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2008-02-11 2014-04-28 Address 521 ROUTE 111 / SUITE 309, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2008-02-11 2014-04-28 Address 521 ROUTE 111 / SUITE 309, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2008-02-11 2014-04-28 Address 521 ROUTE 111 / SUITE 309, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1998-02-24 2008-02-11 Address 521 RTE 111, STE. 104, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1998-02-24 2008-02-11 Address 521 RTE 111, STE. 104, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140428002287 2014-04-28 BIENNIAL STATEMENT 2014-02-01
120508002601 2012-05-08 BIENNIAL STATEMENT 2012-02-01
100223002113 2010-02-23 BIENNIAL STATEMENT 2010-02-01
080211002502 2008-02-11 BIENNIAL STATEMENT 2008-02-01
060308002731 2006-03-08 BIENNIAL STATEMENT 2006-02-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$75,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,879.45
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $75,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State