Search icon

ALAN J. DAYAN, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALAN J. DAYAN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Sep 1997 (28 years ago)
Entity Number: 2179192
ZIP code: 10022
County: Kings
Place of Formation: New York
Principal Address: 1715 AVE T, BROOKLYN, NY, United States, 11229
Address: ATTN: ELI D. GREENBERG, ESQ., 444 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN J DAYAN Chief Executive Officer 1715 AVE T, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
C/O SCHWARTZ SLADKUS REICH GREENBERG ATLAS LLP DOS Process Agent ATTN: ELI D. GREENBERG, ESQ., 444 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10022

National Provider Identifier

NPI Number:
1245276229

Authorized Person:

Name:
DR. ALAN J DAYAN
Role:
MD
Phone:

Taxonomy:

Selected Taxonomy:
207X00000X - Orthopaedic Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
7183828225

Form 5500 Series

Employer Identification Number (EIN):
113407325
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-04 2025-05-04 Address 1715 AVE T, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-10-27 2025-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-18 2025-05-04 Address ATTN: ELI D. GREENBERG, ESQ., 444 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-11-22 2025-05-04 Address 1715 AVE T, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1999-11-09 2005-11-22 Address 5911 16TH AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250504000202 2025-05-04 BIENNIAL STATEMENT 2025-05-04
190418000278 2019-04-18 CERTIFICATE OF CHANGE 2019-04-18
131003006153 2013-10-03 BIENNIAL STATEMENT 2013-09-01
111007002210 2011-10-07 BIENNIAL STATEMENT 2011-09-01
090828002670 2009-08-28 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
65415.00
Total Face Value Of Loan:
65415.00
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:
190332.00
Total Face Value Of Loan:
190332.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$65,415
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$65,886.9
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $65,412
Jobs Reported:
14
Initial Approval Amount:
$190,332
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$190,332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$192,482.22
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $160,266
Utilities: $6,066
Rent: $12,000
Healthcare: $12000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State