Search icon

CATSKILL DERMATOLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CATSKILL DERMATOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jan 1997 (29 years ago)
Entity Number: 2100426
ZIP code: 12701
County: Sullivan
Address: 110 BRIDGEVILLE ROAD, MONTICELLO, NY, United States, 12701

Contact Details

Phone +1 845-294-6123

Phone +1 845-794-3030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 BRIDGEVILLE ROAD, MONTICELLO, NY, United States, 12701

Chief Executive Officer

Name Role Address
STEVEN J. FISHMAN, MD Chief Executive Officer 110 BRIDGEVILLE ROAD, MONTICELLO, NY, United States, 12701

National Provider Identifier

NPI Number:
1235279233

Authorized Person:

Name:
STEVEN J FISHMAN
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
8457943036

Form 5500 Series

Employer Identification Number (EIN):
161518698
Plan Year:
2024
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 110 BRIDGEVILLE ROAD, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 427 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2024-10-11 2025-01-02 Address 110 BRIDGEVILLE ROAD, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2024-10-11 2024-10-11 Address 110 BRIDGEVILLE ROAD, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2024-10-11 2024-10-11 Address 427 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102004791 2025-01-02 BIENNIAL STATEMENT 2025-01-02
241011000044 2024-07-02 CERTIFICATE OF MERGER 2024-07-02
240426001710 2024-04-26 BIENNIAL STATEMENT 2024-04-26
061226002210 2006-12-26 BIENNIAL STATEMENT 2007-01-01
050203002623 2005-02-03 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$172,135
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$172,135
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$173,082.92
Servicing Lender:
Catskill Hudson Bank
Use of Proceeds:
Payroll: $172,135
Jobs Reported:
16
Initial Approval Amount:
$165,367
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$165,367
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$166,399.98
Servicing Lender:
Catskill Hudson Bank
Use of Proceeds:
Payroll: $165,365
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State