Search icon

MANHASSET DERMATOLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MANHASSET DERMATOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Jun 1995 (30 years ago)
Entity Number: 1932899
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 1165 NORTHERN BLVD, STE 405, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN WALCZYK MD Chief Executive Officer 1165 NORTHERN BLVD, STE 405, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
MANHASSET DERMATOLOGY, P.C. DOS Process Agent 1165 NORTHERN BLVD, STE 405, MANHASSET, NY, United States, 11030

National Provider Identifier

NPI Number:
1205060662

Authorized Person:

Name:
DR. JOHN STEVEN WALCZYK
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
5163658058

Form 5500 Series

Employer Identification Number (EIN):
113271549
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2007-07-25 2021-06-02 Address 1165 NORTHERN BLVD, STE 405, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1997-06-12 2007-07-25 Address 106 BRIXTON RD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1997-06-12 2007-07-25 Address 106 BRIXTON RD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1997-06-12 2007-07-25 Address 106 BRIXTON RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1995-06-21 1997-06-12 Address 215 ELDERFIELDS ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602060540 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603061777 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006519 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006385 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130605006794 2013-06-05 BIENNIAL STATEMENT 2013-06-01

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:
88342.00
Total Face Value Of Loan:
88342.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88342
Current Approval Amount:
88342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89241.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State