Search icon

MID ISLAND DERMATOLOGY, P.C.

Company Details

Name: MID ISLAND DERMATOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Oct 1994 (30 years ago)
Entity Number: 1863996
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 55 POST AVENUE, WESTBURY, NY, United States, 11590
Principal Address: 55 POST AVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 POST AVENUE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
ABRAHAM ABITTAN MD Chief Executive Officer 55 POST AVE., WESTBURY, NY, United States, 11590

History

Start date End date Type Value
1998-12-14 2002-09-26 Address 55 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1994-10-31 2000-12-07 Address 1101 STEWART AVENUE, SUITE 104, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101025002449 2010-10-25 BIENNIAL STATEMENT 2010-10-01
080922002643 2008-09-22 BIENNIAL STATEMENT 2008-10-01
060928002875 2006-09-28 BIENNIAL STATEMENT 2006-10-01
050224003317 2005-02-24 BIENNIAL STATEMENT 2004-10-01
020926002397 2002-09-26 BIENNIAL STATEMENT 2002-10-01
001207002474 2000-12-07 BIENNIAL STATEMENT 2000-10-01
981214002149 1998-12-14 BIENNIAL STATEMENT 1998-10-01
941031000108 1994-10-31 CERTIFICATE OF INCORPORATION 1994-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9533988409 2021-02-17 0235 PPS 55 Post Ave 1122 Broadway, Westbury, NY, 11590-4361
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23892
Loan Approval Amount (current) 23892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-4361
Project Congressional District NY-03
Number of Employees 1
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24119.79
Forgiveness Paid Date 2022-02-02
7345717210 2020-04-28 0235 PPP 55 POST AVE, WESTBURY, NY, 11590-4353
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23892
Loan Approval Amount (current) 23892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-4353
Project Congressional District NY-03
Number of Employees 1
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24117.17
Forgiveness Paid Date 2021-04-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State