Search icon

THEODORE C. DOCU, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THEODORE C. DOCU, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Dec 1995 (30 years ago)
Entity Number: 1983150
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 506 FT WASHINGTON AVE, STE 1F, NEW YORK, NY, United States, 10033

Contact Details

Phone +1 718-601-0627

Phone +1 212-568-0553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 506 FT WASHINGTON AVE, STE 1F, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
THEODORE C DOCI, MD Chief Executive Officer 506 FT WASHINGTON AVE, STE 1F, NEW YORK, NY, United States, 10033

National Provider Identifier

NPI Number:
1730304270

Authorized Person:

Name:
DR. THEODORE COSTA DOCU
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
1997-12-22 2011-12-27 Address 506 FT WASHINGTON AVE, 1F, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
1997-12-22 2011-12-27 Address 506 FT WASHINGTON AVE, 1F, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)
1995-12-19 2011-12-27 Address SUITE 1F, 506 FORT WASHINGTON AVENUE, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131224002382 2013-12-24 BIENNIAL STATEMENT 2013-12-01
111227002290 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091214002044 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071219002938 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060117002247 2006-01-17 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
159682.00
Total Face Value Of Loan:
159682.00
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:
240482.00
Total Face Value Of Loan:
240482.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$240,482
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$240,482
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$242,714.34
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $192,386
Utilities: $1,632
Mortgage Interest: $4,271
Rent: $17,316
Healthcare: $23105
Debt Interest: $1,772
Jobs Reported:
14
Initial Approval Amount:
$159,682
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$159,682
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$160,725.26
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $159,678
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