Search icon

GARDEN CITY DERMATOLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GARDEN CITY DERMATOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Feb 1993 (32 years ago)
Entity Number: 1703984
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: C/O DR. THEODORE DALY, 901 STEWART AVE SUITE 201, GARDEN CITY, NY, United States, 11530
Principal Address: 901 STEWART AVE / #201, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEODORE J. DALY MD FAAD, FASPD, FASDP Chief Executive Officer 901 STEWART AVE SUITE 201, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O DR. THEODORE DALY, 901 STEWART AVE SUITE 201, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2003-03-19 2007-03-15 Address 877 STEWART AVE / #29, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2003-03-19 2007-03-15 Address 877 STEWART AVE / #29, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2003-03-19 2007-03-15 Address C/O DR. THEODORE DALY, 877 STEWART AVE / #29, GARDEN CITY, NY, 11530, 4803, USA (Type of address: Service of Process)
1994-06-08 2003-03-19 Address 877 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1994-06-08 2003-03-19 Address C/O DR. THEODORE DALY, 200 EAST AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131018006162 2013-10-18 BIENNIAL STATEMENT 2013-02-01
110302002919 2011-03-02 BIENNIAL STATEMENT 2011-02-01
090220002530 2009-02-20 BIENNIAL STATEMENT 2009-02-01
070315002624 2007-03-15 BIENNIAL STATEMENT 2007-02-01
050315002429 2005-03-15 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
667626.00
Total Face Value Of Loan:
667626.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
678214.00
Total Face Value Of Loan:
678214.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
667626
Current Approval Amount:
667626
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
677102.58
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
678214
Current Approval Amount:
678214
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
689479.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State