Search icon

ADIRONDACK DERMATOLOGY P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ADIRONDACK DERMATOLOGY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Mar 1996 (29 years ago)
Entity Number: 2012085
ZIP code: 12962
County: Clinton
Place of Formation: New York
Address: 1753 ROUTE 3, MORRISONVILLE, NY, United States, 12962

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN O. DE JORDY Chief Executive Officer 1753 ROUTE 3, MORRISONVILLE, NY, United States, 12962

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1753 ROUTE 3, MORRISONVILLE, NY, United States, 12962

National Provider Identifier

NPI Number:
1215003579

Authorized Person:

Name:
JOHN DEJORDY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207N00000X - Dermatology Physician
Is Primary:
Yes

Contacts:

Fax:
5185625458

Form 5500 Series

Employer Identification Number (EIN):
141789371
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2004-03-12 2008-03-03 Address 1753 ROUTE 3, MORRISONVILLE, NY, 12962, USA (Type of address: Chief Executive Officer)
2000-04-26 2004-03-12 Address PO BOX 2254, 176 U.S. OVAL SUITE 1200, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2000-04-26 2004-03-12 Address 176 U.S. OVAL SUITE 1200, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2000-04-26 2004-03-12 Address 176 U.S. OVAL SUITE 1200, PLASTTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
1998-04-06 2000-04-26 Address 112 US OVAL, PO BOX 2254, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140520002020 2014-05-20 BIENNIAL STATEMENT 2014-03-01
120417002730 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100412002398 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080303003302 2008-03-03 BIENNIAL STATEMENT 2008-03-01
060321003053 2006-03-21 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
55200.00
Total Face Value Of Loan:
55200.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$55,200
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$55,545
Servicing Lender:
Champlain National Bank
Use of Proceeds:
Payroll: $55,195
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$55,200
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$55,730.53
Servicing Lender:
Champlain National Bank
Use of Proceeds:
Payroll: $55,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State