Search icon

JOHN J. SCHILLING, D.P.M., P.C.

Company Details

Name: JOHN J. SCHILLING, D.P.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Nov 1997 (28 years ago)
Entity Number: 2203161
ZIP code: 11694
County: Queens
Place of Formation: New York
Address: 120-20 ROCKAWAY BEACH BLVD, ROCKAWAY PARK, NY, United States, 11694
Principal Address: 102-OO SHORE FRONT PARKWAY, 7P, ROCKAWAY PARK, NY, United States, 11694

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J. SCHILLING DPM Chief Executive Officer 120-20 ROKAWAY BEACH BLVD, ROCKAWAY PARK, NY, United States, 11694

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120-20 ROCKAWAY BEACH BLVD, ROCKAWAY PARK, NY, United States, 11694

History

Start date End date Type Value
1999-12-20 2013-11-19 Address 129-03 NEWPORT AVENUE, BELLE HARBOR, NY, 11694, USA (Type of address: Chief Executive Officer)
1999-12-20 2003-11-04 Address 105-00 SHORE FRONT PARKWAY, ROCKAWAY PARK, NY, 11694, USA (Type of address: Principal Executive Office)
1997-11-28 2013-11-19 Address 129-03 NEWPORT AVENUE, BELLE HARBOR, NY, 11694, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131119002433 2013-11-19 BIENNIAL STATEMENT 2013-11-01
111115002854 2011-11-15 BIENNIAL STATEMENT 2011-11-01
091102002047 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071120002802 2007-11-20 BIENNIAL STATEMENT 2007-11-01
051214002744 2005-12-14 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Financial Assistance

Date:
2013-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-5000.00
Total Face Value Of Loan:
40700.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State