Search icon

DERMRESEARCHCENTER OF NEW YORK, INC.

Company Details

Name: DERMRESEARCHCENTER OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2000 (25 years ago)
Entity Number: 2527078
ZIP code: 11790
County: Suffolk
Place of Formation: New York
Address: 2500 ROUTE 347, BLDG 22A, STONY BROOK, NY, United States, 11790
Principal Address: 2500 ROUTE 347 / BLDG 22A, STONY BROOK, NY, United States, 11790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELYSE S RAFAL, MD Chief Executive Officer 2500 ROUTE 347 / BLDG 22A, STONY BROOK, NY, United States, 11790

DOS Process Agent

Name Role Address
ELYSE S. RAFAL, MD DOS Process Agent 2500 ROUTE 347, BLDG 22A, STONY BROOK, NY, United States, 11790

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 2500 ROUTE 347 / BLDG 22A, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2023-05-03 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2023-05-03 Address 2500 ROUTE 347 / BLDG 22A, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2023-05-03 2024-06-03 Address 2500 ROUTE 347 / BLDG 22A, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2023-05-03 2024-06-03 Address 2500 ROUTE 347, BLDG 22A, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)
2020-05-12 2023-05-03 Address 2500 ROUTE 347, BLDG 22A, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)
2018-06-01 2020-05-12 Address 2500 NESCONSET HWY, BLDG 22A, 330 OLD COUNTRY RD / PO BOX 31, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)
2010-06-23 2018-06-01 Address FORCHELLI CURTO SCHWARTZ ET AL, 330 OLD COUNTRY RD / PO BOX 31, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2010-06-23 2023-05-03 Address 2500 ROUTE 347 / BLDG 22A, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2006-06-01 2010-06-23 Address 2500 ROUTE 347, BLDG 22A, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240603002084 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230503002217 2023-05-03 BIENNIAL STATEMENT 2022-06-01
200512000627 2020-05-12 CERTIFICATE OF CHANGE 2020-05-12
180601006919 2018-06-01 BIENNIAL STATEMENT 2018-06-01
140602007132 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120606006237 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100623002997 2010-06-23 BIENNIAL STATEMENT 2010-06-01
080623002004 2008-06-23 BIENNIAL STATEMENT 2008-06-01
060601002437 2006-06-01 BIENNIAL STATEMENT 2006-06-01
040708002236 2004-07-08 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4560447309 2020-04-29 0235 PPP 2500 ROUTE 347 BUILDING 22A, STONY BROOK, NY, 11790
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73070
Loan Approval Amount (current) 73070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STONY BROOK, SUFFOLK, NY, 11790-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73959.02
Forgiveness Paid Date 2021-07-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State