Search icon

STELLA DOUROS, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STELLA DOUROS, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Feb 1999 (26 years ago)
Entity Number: 2346294
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 7501 6 Avenue, Brooklyn, NY, United States, 11209
Principal Address: 7501 6TH AVE, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-238-2336

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7501 6 Avenue, Brooklyn, NY, United States, 11209

Chief Executive Officer

Name Role Address
STELLA DOUROS Chief Executive Officer 7501 6TH AVE, BROOKLYN, NY, United States, 11209

Form 5500 Series

Employer Identification Number (EIN):
113480832
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 7501 6TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-04-25 2025-02-10 Address 7501 6TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-04-25 2023-04-25 Address 7501 6TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-04-25 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-25 2025-02-10 Address 7501 6 Avenue, Brooklyn, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210004674 2025-02-10 BIENNIAL STATEMENT 2025-02-10
230425004631 2023-04-25 BIENNIAL STATEMENT 2023-02-01
150303006315 2015-03-03 BIENNIAL STATEMENT 2015-02-01
130221006323 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110217002553 2011-02-17 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Financial Assistance

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:
55977.00
Total Face Value Of Loan:
55977.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55977
Current Approval Amount:
55977
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56472.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State