Search icon

INGLETON DERMATOLOGY P.C.

Company Details

Name: INGLETON DERMATOLOGY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Dec 1996 (28 years ago)
Entity Number: 2096985
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 14 E FOURTH ST SUITE 505, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSEMARIE INGLETON, MD DOS Process Agent 14 E FOURTH ST SUITE 505, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
ROSEMARIE INGLETON, MD Chief Executive Officer 14 E FOURTH ST SUITE 505, NEW YORK, NY, United States, 10012

National Provider Identifier

NPI Number:
1689734790

Authorized Person:

Name:
ROSEMARIE Y INGLETON
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
2126736566

Form 5500 Series

Employer Identification Number (EIN):
133923326
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-14 2023-09-14 Address 14 E FOURTH ST SUITE 505, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-09-14 2023-09-14 Address 14 E FOURTH ST SUITE 505, NEW YORK, NY, 10012, 1141, USA (Type of address: Chief Executive Officer)
2023-09-08 2023-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-08 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-06 2023-09-14 Address 14 E FOURTH ST SUITE 505, NEW YORK, NY, 10012, 1141, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230914002272 2023-09-14 BIENNIAL STATEMENT 2022-12-01
130906002214 2013-09-06 BIENNIAL STATEMENT 2012-12-01
110104002393 2011-01-04 BIENNIAL STATEMENT 2010-12-01
090603000693 2009-06-03 CERTIFICATE OF AMENDMENT 2009-06-03
081208002776 2008-12-08 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
247660.00
Total Face Value Of Loan:
247660.00
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:
156380.00
Total Face Value Of Loan:
156380.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
247660
Current Approval Amount:
247660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
249985.94
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
156380
Current Approval Amount:
156380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
158338.23

Date of last update: 01 Apr 2025

Sources: New York Secretary of State