Search icon

DAPHNE GLEIT-CADURI, M.D., PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: DAPHNE GLEIT-CADURI, M.D., PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Apr 2000 (25 years ago)
Date of dissolution: 15 Apr 2024
Entity Number: 2504562
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 6268 JERICHO TURNPIKE, SUITE 11, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6268 JERICHO TURNPIKE, SUITE 11, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2002-03-22 2024-05-06 Address 6268 JERICHO TURNPIKE, SUITE 11, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2000-06-12 2002-03-22 Address 6268 JERICHO TURNPIKE, UNIT 11, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2000-04-28 2000-06-12 Address FOUR WEAVER LANE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506003142 2024-04-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-15
140602007234 2014-06-02 BIENNIAL STATEMENT 2014-04-01
120517002429 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100518003071 2010-05-18 BIENNIAL STATEMENT 2010-04-01
080410002377 2008-04-10 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
28302.00
Total Face Value Of Loan:
28302.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28302
Current Approval Amount:
28302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28655.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State