Search icon

HAMPTON DERMATOLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HAMPTON DERMATOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 16 Aug 1995 (30 years ago)
Date of dissolution: 02 Sep 2024
Entity Number: 1948183
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 325 MEETING HOUSE LANE, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN FISHMAN, MD Chief Executive Officer 325 MEETING HOUSE LANE, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 325 MEETING HOUSE LANE, SOUTHAMPTON, NY, United States, 11968

National Provider Identifier

NPI Number:
1457554313

Authorized Person:

Name:
STEVEN J FISHMAN
Role:
DOCTOR OWNER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
113282198
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-26 2024-04-26 Address 325 MEETING HOUSE LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2024-04-26 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-10-16 2024-04-26 Address 325 MEETING HOUSE LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1999-10-15 2024-04-26 Address 325 MEETING HOUSE LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1999-10-15 2003-10-16 Address 325 MEETING HOUSE LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241011000044 2024-07-02 CERTIFICATE OF MERGER 2024-07-02
240426001614 2024-04-26 BIENNIAL STATEMENT 2024-04-26
090805002136 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070827002589 2007-08-27 BIENNIAL STATEMENT 2007-08-01
051202002372 2005-12-02 BIENNIAL STATEMENT 2005-08-01

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$105,645
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$106,177.58
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $84,516
Utilities: $3,129
Rent: $12,000
Healthcare: $6000
Jobs Reported:
10
Initial Approval Amount:
$111,337
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,337
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$112,091.68
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $111,334
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State