Search icon

DANIEL LAROCHE, MD, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DANIEL LAROCHE, MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Dec 1997 (28 years ago)
Entity Number: 2205400
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 215-43 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Contact Details

Phone +1 212-663-0473

Phone +1 718-217-0424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL LAROCHE MD DOS Process Agent 215-43 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Chief Executive Officer

Name Role Address
DANIEL LAROCHE MD Chief Executive Officer 215-43 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

National Provider Identifier

NPI Number:
1306990007

Authorized Person:

Name:
KATHY BAEZ
Role:
COO
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
5166930271
Fax:
7182170459

Form 5500 Series

Employer Identification Number (EIN):
113388549
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
1997-12-05 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-12-05 2000-01-24 Address 215-43 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131227002272 2013-12-27 BIENNIAL STATEMENT 2013-12-01
111220002733 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091211002559 2009-12-11 BIENNIAL STATEMENT 2009-12-01
071218002497 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060124003062 2006-01-24 BIENNIAL STATEMENT 2005-12-01

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$195,000
Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$195,000
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$169,513.52
Servicing Lender:
Carver Federal Savings Bank
Use of Proceeds:
Payroll: $195,000
Jobs Reported:
15
Initial Approval Amount:
$172,604.37
Date Approved:
2021-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$172,604.37
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$174,320.82
Servicing Lender:
Carver Federal Savings Bank
Use of Proceeds:
Payroll: $172,603.37
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State