Search icon

DANIEL A. BURTON, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DANIEL A. BURTON, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Feb 1995 (30 years ago)
Date of dissolution: 15 Jun 2022
Entity Number: 1890961
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 235 E 67TH STREET / SUITE 203, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GILLIAN M. SHEPHERD, MD Chief Executive Officer 235 E 67TH STREET / SUITE 203, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 235 E 67TH STREET / SUITE 203, NEW YORK, NY, United States, 10021

National Provider Identifier

NPI Number:
1841500089

Authorized Person:

Name:
DANIEL ARTHUR BURTON
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207K00000X - Allergy & Immunology Physician
Is Primary:
Yes

Contacts:

Fax:
2122882639

History

Start date End date Type Value
2007-02-21 2023-01-30 Address 235 E 67TH STREET / SUITE 203, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2007-02-21 2023-01-30 Address 235 E 67TH STREET / SUITE 203, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1997-02-25 2007-02-21 Address 235 EAST 67TH ST, SUITE 203, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1997-02-25 2007-02-21 Address 235 EAST 67TH ST, SUITE 203, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1997-02-25 2007-02-21 Address 235 EAST 67TH ST, SUITE 203, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230130003235 2022-06-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-15
150512000551 2015-05-12 CERTIFICATE OF AMENDMENT 2015-05-12
110218002484 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090129003002 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070221002681 2007-02-21 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
36692.00
Total Face Value Of Loan:
36692.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36692
Current Approval Amount:
36692
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37023.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State