Search icon

CARLOS F. SILVA D.P.M., P.C.

Company Details

Name: CARLOS F. SILVA D.P.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Jun 1999 (26 years ago)
Entity Number: 2390490
ZIP code: 11421
County: Nassau
Place of Formation: New York
Principal Address: 83-75 WOODHAVEN BLVD, LB4, WOODHAVEN, NY, United States, 11421

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARLOS F SILVA DPM Chief Executive Officer 83-75 WOODHAVEN BLVD, LB4, WOODHAVEN, NY, United States, 11421

DOS Process Agent

Name Role Address
CARLOS F SILVA DPM DOS Process Agent 83-75 WOODHAVEN BLVD, LB4, WOODHAVEN, NY, United States, 11421

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 83-75 WOODHAVEN BLVD, LB4, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2023-04-02 2025-01-10 Address 83-75 WOODHAVEN BLVD, LB4, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2023-04-02 2023-04-02 Address 83-75 WOODHAVEN BLVD, LB4, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2023-04-02 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-02 2025-01-10 Address 83 75 Woodhaven blvd, LB4, LB4, Woodhaven, NY, 11421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110003261 2025-01-10 BIENNIAL STATEMENT 2025-01-10
230402000550 2023-04-02 BIENNIAL STATEMENT 2021-06-01
130621002073 2013-06-21 BIENNIAL STATEMENT 2013-06-01
111007002679 2011-10-07 BIENNIAL STATEMENT 2011-06-01
090610002239 2009-06-10 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2015-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State