Search icon

D.A.C. MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: D.A.C. MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 May 2000 (25 years ago)
Entity Number: 2514027
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 422C GREAT EAST NECK ROAD, W. BABYLON, NY, United States, 11704
Principal Address: 422C GREAT E NECK RD, W BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
D.A.C. MEDICAL, P.C. DOS Process Agent 422C GREAT EAST NECK ROAD, W. BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
TIMOTHY MOSOMILLO Chief Executive Officer 422 C GREAT E NECK RD, WEST BABYLON, NY, United States, 11704

National Provider Identifier

NPI Number:
1982767752

Authorized Person:

Name:
DR. TIMOTHY J MOSOMILLO
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
204D00000X - Neuromusculoskeletal Medicine & OMM Physician
Is Primary:
Yes

Contacts:

Fax:
6316615504

History

Start date End date Type Value
2006-06-14 2010-07-06 Address 426C GREAT E NECK RD, W BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2006-06-14 2015-10-16 Address 426C GREAT E NECK RD, W BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2000-05-25 2015-10-16 Address 426C GREAT EAST NECK ROAD, W. BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151016006200 2015-10-16 BIENNIAL STATEMENT 2014-05-01
100706002024 2010-07-06 BIENNIAL STATEMENT 2010-05-01
060614002323 2006-06-14 BIENNIAL STATEMENT 2006-05-01
000525000305 2000-05-25 CERTIFICATE OF INCORPORATION 2000-05-25

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-05-03
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:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$50,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,439.73
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $50,000
Jobs Reported:
10
Initial Approval Amount:
$50,000
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,508.22
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $50,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State