Search icon

DERMATOLOGY CONSULTANTS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DERMATOLOGY CONSULTANTS LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Apr 1999 (26 years ago)
Entity Number: 2369591
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 1000 EAST GENESEE STREET, SUITE 404, SYRACUSE, NY, United States, 13210

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1000 EAST GENESEE STREET, SUITE 404, SYRACUSE, NY, United States, 13210

National Provider Identifier

NPI Number:
1154491561
Certification Date:
2025-03-06

Authorized Person:

Name:
MRS. CHRISTY PERKINS
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207N00000X - Dermatology Physician
Is Primary:
Yes

Contacts:

Fax:
3157010075

Form 5500 Series

Employer Identification Number (EIN):
161567626
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2009-04-07 2011-04-26 Address 1000 E. GENESEE ST., SUITE 404, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
2001-04-17 2009-04-07 Address 1000 E. GENESEE ST., SUITE 100, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
1999-04-21 2001-04-17 Address COSTELLO COONEY & FEARON, LLP, 205 SOUTH SALINA STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170405006136 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150408006089 2015-04-08 BIENNIAL STATEMENT 2015-04-01
130408006129 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110426002314 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090407003503 2009-04-07 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
156200.00
Total Face Value Of Loan:
156200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
156200
Current Approval Amount:
156200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
157070.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State