Search icon

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

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 (25 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 +1 631-629-4949

Phone +1 718-479-5017

Phone +1 516-663-2205

Phone +1 718-670-5000

Phone +1 718-670-1575

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CM59Q2QDLB73 2021-11-09 20811 HILLSIDE AVE, QUEENS VILLAGE, NY, 11427, 1711, USA 89-14 156TH AVE, HOWARD BEACH, NY, 11414, USA

Business Information

Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2020-06-08
Initial Registration Date 2020-05-13
Entity Start Date 2000-02-03
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL CIATTO
Address 89-14 156TH AVE, HOWARD BEACH, NY, 11414, USA
Government Business
Title PRIMARY POC
Name MICHAEL CIATTO
Address 89-14 156TH AVE, HOWARD BEACH, NY, 11414, USA
Past Performance Information not Available

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

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
2000-02-03 2008-02-14 Address 833 NORTHERN BLVD SUITE 150, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

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
120403002580 2012-04-03 BIENNIAL STATEMENT 2012-02-01
100311002433 2010-03-11 BIENNIAL STATEMENT 2010-02-01
080214002882 2008-02-14 BIENNIAL STATEMENT 2008-02-01
060403002546 2006-04-03 BIENNIAL STATEMENT 2006-02-01
020425002044 2002-04-25 BIENNIAL STATEMENT 2002-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1022897706 2020-05-01 0202 PPP 20811 HILLSIDE AVE, QUEENS VILLAGE, NY, 11427
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207562
Loan Approval Amount (current) 207562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENS VILLAGE, QUEENS, NY, 11427-1006
Project Congressional District NY-06
Number of Employees 20
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 210279.79
Forgiveness Paid Date 2021-08-26
3383378410 2021-02-04 0202 PPS 20811 Hillside Ave, Queens Village, NY, 11427-1711
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207562
Loan Approval Amount (current) 207562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11427-1711
Project Congressional District NY-05
Number of Employees 20
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 209500.05
Forgiveness Paid Date 2022-01-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State