Search icon

DOUGLAS R. PHILLIPS, M.D., P.C.

Company Details

Name: DOUGLAS R. PHILLIPS, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Sep 1993 (32 years ago)
Entity Number: 1760048
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2428 MERRICK RD, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOUGLAS R PHILLIPS DOS Process Agent 2428 MERRICK RD, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
DOUGLAS R PHILLIPS MD Chief Executive Officer 2428 MERRICK RD, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2001-09-13 2011-10-14 Address 123 MAPLE AVE, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)
2001-09-13 2011-10-14 Address 123 MAPLE AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
1997-09-22 2001-09-13 Address 123 MAPLE AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)
1997-09-22 2011-10-14 Address 123 MAPLE AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
1997-09-22 2001-09-13 Address 123 MAPLE AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
1995-10-04 1997-09-22 Address 123 MAPLE AVE, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)
1995-10-04 1997-09-22 Address 123 MAPLE AVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
1995-10-04 1997-09-22 Address 123 MAPLE AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
1993-09-28 1995-10-04 Address 1621 JAMES STREET, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903060782 2019-09-03 BIENNIAL STATEMENT 2019-09-01
150917006075 2015-09-17 BIENNIAL STATEMENT 2015-09-01
130923006039 2013-09-23 BIENNIAL STATEMENT 2013-09-01
111014002923 2011-10-14 BIENNIAL STATEMENT 2011-09-01
090917002391 2009-09-17 BIENNIAL STATEMENT 2009-09-01
070910002794 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051102002466 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030917002066 2003-09-17 BIENNIAL STATEMENT 2003-09-01
010913002563 2001-09-13 BIENNIAL STATEMENT 2001-09-01
990930002357 1999-09-30 BIENNIAL STATEMENT 1999-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8921428500 2021-03-10 0235 PPS 2428 Merrick Rd, Bellmore, NY, 11710-5745
Loan Status Date 2022-07-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24000
Loan Approval Amount (current) 24000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellmore, NASSAU, NY, 11710-5745
Project Congressional District NY-04
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24288.66
Forgiveness Paid Date 2022-06-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State