Search icon

FAMILY ALLERGY & ASTHMA CARE, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: FAMILY ALLERGY & ASTHMA CARE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Mar 1998 (27 years ago)
Date of dissolution: 20 Sep 2023
Entity Number: 2237856
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 3771 NESCONSET HWY, SUITE 105, SOUTH SETAUKET, NY, United States, 11720

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3771 NESCONSET HWY, SUITE 105, SOUTH SETAUKET, NY, United States, 11720

National Provider Identifier

NPI Number:
1811103104

Authorized Person:

Name:
DR. CRISTINA MARIA DAIAN
Role:
PRACTICE OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207K00000X - Allergy & Immunology Physician
Is Primary:
Yes

Contacts:

Fax:
6316892148

Form 5500 Series

Employer Identification Number (EIN):
113446034
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2010-03-25 2023-09-20 Address 3771 NESCONSET HWY, SUITE 105, SOUTH SETAUKET, NY, 11720, USA (Type of address: Service of Process)
2002-02-25 2010-03-25 Address 3771 NESCONSET HWY, SUITE 105, SOUTH SETAUKET, NY, 11720, USA (Type of address: Service of Process)
1998-03-12 2002-02-25 Address 3771 NESCONSET HIGHWAY, SETAUKET, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230920003002 2023-09-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-20
200330060478 2020-03-30 BIENNIAL STATEMENT 2020-03-01
160328006016 2016-03-28 BIENNIAL STATEMENT 2016-03-01
140307006310 2014-03-07 BIENNIAL STATEMENT 2014-03-01
100325002842 2010-03-25 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
84306.00
Total Face Value Of Loan:
84306.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
79137.00
Total Face Value Of Loan:
79137.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79137
Current Approval Amount:
79137
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80033.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State