Search icon

DANIEL L. MAYER, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DANIEL L. MAYER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 14 Dec 1994 (30 years ago)
Date of dissolution: 11 Dec 2021
Entity Number: 1875697
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Principal Address: 263 E. MAIN STREET, SMITHTOWN, NY, United States, 11787
Address: 263 EAST MAIN STREET, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL L. MAYER MD Chief Executive Officer 263 E. MAIN ST., SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 263 EAST MAIN STREET, SMITHTOWN, NY, United States, 11787

Form 5500 Series

Employer Identification Number (EIN):
113241527
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2021-06-21 2022-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-01-03 2021-12-11 Address 263 E. MAIN ST., SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1994-12-14 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-12-14 2021-12-11 Address 263 EAST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211211000218 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
161201007198 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141202006801 2014-12-02 BIENNIAL STATEMENT 2014-12-01
130109006159 2013-01-09 BIENNIAL STATEMENT 2012-12-01
110110002601 2011-01-10 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

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:
15147.00
Total Face Value Of Loan:
15147.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15147
Current Approval Amount:
15147
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15279.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State