Search icon

DERMATOLOGY CENTER OF ROCKLAND, P. C.

Company Details

Name: DERMATOLOGY CENTER OF ROCKLAND, P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Oct 1973 (52 years ago)
Entity Number: 235301
ZIP code: 10962
County: Rockland
Place of Formation: New York
Address: PREL PLAZA, ORANGEBURG, NY, United States, 10962

Contact Details

Phone +1 845-359-4770

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM P. KLEIN, M.D. Chief Executive Officer PREL PLAZA, ORANGEBURG, NY, United States, 10962

DOS Process Agent

Name Role Address
WILLIAM P. KLEIN, M.D., P.C. DOS Process Agent PREL PLAZA, ORANGEBURG, NY, United States, 10962

National Provider Identifier

NPI Number:
1083681456
Certification Date:
2020-06-02

Authorized Person:

Name:
MS. LAURA A SFERLAZZA
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
8453590017

Form 5500 Series

Employer Identification Number (EIN):
132760974
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
1980-04-02 1994-05-27 Name KLEIN & DORMAN, M.D.S., P.C.
1973-10-01 1980-04-02 Name WILLIAM P. KLEIN, M.D., P.C.

Filings

Filing Number Date Filed Type Effective Date
070411000559 2007-04-11 CERTIFICATE OF AMENDMENT 2007-04-11
C246291-2 1997-04-14 ASSUMED NAME CORP INITIAL FILING 1997-04-14
950510000177 1995-05-10 CERTIFICATE OF AMENDMENT 1995-05-10
940527000098 1994-05-27 CERTIFICATE OF AMENDMENT 1994-05-27
921130002228 1992-11-30 BIENNIAL STATEMENT 1992-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
294527.00
Total Face Value Of Loan:
294527.00
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:
406740.00
Total Face Value Of Loan:
406740.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
406740
Current Approval Amount:
406740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
410659.62
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
294527
Current Approval Amount:
294527
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
296723.84

Date of last update: 18 Mar 2025

Sources: New York Secretary of State