Search icon

PHILIP M. PALMERI, D.P.M., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PHILIP M. PALMERI, D.P.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Oct 1996 (29 years ago)
Entity Number: 2074993
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 925 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Contact Details

Phone +1 516-352-4454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 925 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Chief Executive Officer

Name Role Address
PHILIP M. PALMERI Chief Executive Officer 925 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Form 5500 Series

Employer Identification Number (EIN):
113346416
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2002-09-19 2006-09-27 Address 828 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
1998-10-21 2002-09-19 Address 828 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
1998-10-21 2006-09-27 Address 828 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
1996-10-16 2006-09-27 Address 828 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121022002255 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101008002493 2010-10-08 BIENNIAL STATEMENT 2010-10-01
080924002003 2008-09-24 BIENNIAL STATEMENT 2008-10-01
060927002573 2006-09-27 BIENNIAL STATEMENT 2006-10-01
041206002226 2004-12-06 BIENNIAL STATEMENT 2004-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
52207.00
Total Face Value Of Loan:
52207.00
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:
62780.00
Total Face Value Of Loan:
62780.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52207
Current Approval Amount:
52207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52703
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62780
Current Approval Amount:
62780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63602.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State