Search icon

DR. MIRIAM N. CASAL, M.D., P.C.

Company Details

Name: DR. MIRIAM N. CASAL, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Nov 1996 (29 years ago)
Entity Number: 2081429
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 37-38 73RD ST, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 718-803-3000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIRIAM CASAL Chief Executive Officer 37-38 73RD ST, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
MIRIAM N CASAL MD PC DOS Process Agent 37-38 73RD ST, JACKSON HEIGHTS, NY, United States, 11372

National Provider Identifier

NPI Number:
1265673495

Authorized Person:

Name:
MR. ALDO A CASAL
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207ND0900X - Dermatopathology Physician
Is Primary:
Yes

Contacts:

Fax:
7752435227

History

Start date End date Type Value
1999-04-07 2000-11-15 Address 37-38 73RD STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1999-04-07 2000-11-15 Address 37-38 73RD STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
1999-04-07 2000-11-15 Address 37-38 73RD STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
1996-11-05 1999-04-07 Address 37-38 73RD STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021028002422 2002-10-28 BIENNIAL STATEMENT 2002-11-01
001115002405 2000-11-15 BIENNIAL STATEMENT 2000-11-01
990407002654 1999-04-07 BIENNIAL STATEMENT 1998-11-01
970312000501 1997-03-12 CERTIFICATE OF AMENDMENT 1997-03-12
961105000032 1996-11-05 CERTIFICATE OF INCORPORATION 1996-11-05

USAspending Awards / Financial Assistance

Date:
2021-04-16
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:
82765.00
Total Face Value Of Loan:
82765.00
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:
128443.00
Total Face Value Of Loan:
128443.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128443
Current Approval Amount:
128443
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
129904.54
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82765
Current Approval Amount:
82765
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
83335.02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State