Search icon

DAVID S. SCHNAPP, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVID S. SCHNAPP, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Feb 2000 (26 years ago)
Entity Number: 2469654
ZIP code: 11427
County: Nassau
Place of Formation: New York
Address: 208-11 Hillside Ave, MEMBER, NY, United States, 11427
Principal Address: 208-11 Hillside Ave, Queens Village, NY, United States, 11427

Contact Details

Phone +1 516-663-2205

Phone +1 718-479-5017

Phone +1 631-629-4949

Phone +1 718-670-1575

Phone +1 718-670-5000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL CIATTO DOS Process Agent 208-11 Hillside Ave, MEMBER, NY, United States, 11427

Chief Executive Officer

Name Role Address
MICHAEL CIATTO MD Chief Executive Officer 208-11 HILLSIDE AVE, QUEENS VILLAGE, NY, United States, 11427

Unique Entity ID

Unique Entity ID:
CM59Q2QDLB73
CAGE Code:
8LLV3
UEI Expiration Date:
2021-11-09

Business Information

Activation Date:
2020-06-08
Initial Registration Date:
2020-05-13

Commercial and government entity program

CAGE number:
8LLV3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-09
CAGE Expiration:
2025-06-08
SAM Expiration:
2021-11-09

Contact Information

POC:
MICHAEL CIATTO

National Provider Identifier

NPI Number:
1215142492
Certification Date:
2020-08-16

Authorized Person:

Name:
MICHAEL CIATTO
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
208800000X - Urology Physician
Is Primary:
Yes

Contacts:

Fax:
7184793146

Form 5500 Series

Employer Identification Number (EIN):
113530993
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 208-11 HILLSIDE AVE, QUEENS VILLAGE, NY, 11427, USA (Type of address: Chief Executive Officer)
2008-02-14 2024-02-02 Address 208-11 HILLSIDE AVE, QUEENS VILLAGE, NY, 11427, USA (Type of address: Chief Executive Officer)
2008-02-14 2024-02-02 Address 24 ELKAND RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2002-04-25 2008-02-14 Address 833 NORTHERN BLVD., SUITE #150, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2000-02-03 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240202004619 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220214000227 2022-02-14 BIENNIAL STATEMENT 2022-02-14
211102000850 2021-11-02 BIENNIAL STATEMENT 2021-11-02
170609000736 2017-06-09 CERTIFICATE OF AMENDMENT 2017-06-09
140409002085 2014-04-09 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
207562.00
Total Face Value Of Loan:
207562.00
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:
207562.00
Total Face Value Of Loan:
207562.00
Date:
2020-04-13
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

Jobs Reported:
20
Initial Approval Amount:
$207,562
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$207,562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$210,279.79
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $192,226
Healthcare: $15336
Jobs Reported:
20
Initial Approval Amount:
$207,562
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$207,562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$209,500.05
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $207,558
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State