Search icon

CERTIFIED ALLERGY CONSULTANTS, P.C.

Company Details

Name: CERTIFIED ALLERGY CONSULTANTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jan 1973 (52 years ago)
Entity Number: 250219
ZIP code: 12211
County: Albany
Place of Formation: New York
Address: 8 SOUTHWOODS BOULEVARD, SUITE 9, ALBANY, NY, United States, 12211
Principal Address: 8 SOUTHWOODS BLVD, ALBANY, NY, United States, 12211

Contact Details

Phone +1 518-374-2266

Phone +1 518-272-1515

Phone +1 518-383-0001

Phone +1 518-434-1446

Phone +1 518-886-7675

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CERTIFIED ALLERGY CONSULTANTS, P.C. DOS Process Agent 8 SOUTHWOODS BOULEVARD, SUITE 9, ALBANY, NY, United States, 12211

Chief Executive Officer

Name Role Address
ARI KOUNAVIS, MD Chief Executive Officer 8 SOUTHWOODS BLVD, ALBANY, NY, United States, 12211

Form 5500 Series

Employer Identification Number (EIN):
141547730
Plan Year:
2023
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
55
Sponsors Telephone Number:

History

Start date End date Type Value
2017-01-03 2021-01-04 Address 8 SOUTHWOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer)
2013-01-10 2017-01-03 Address 8 SOUTHWOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer)
2009-01-16 2013-01-10 Address 8 SOUTHWOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer)
2005-01-31 2009-01-16 Address 8 SOUTHWOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer)
2001-01-30 2005-01-31 Address 8 SOUTHWOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210104061081 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190102060235 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103008298 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102006129 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130110006183 2013-01-10 BIENNIAL STATEMENT 2013-01-01

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:
869035.00
Total Face Value Of Loan:
869035.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
869035
Current Approval Amount:
869035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
873380.17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State