Search icon

LOUIS R. MACDONALD, D.P.M., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LOUIS R. MACDONALD, D.P.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Mar 2001 (24 years ago)
Entity Number: 2611908
ZIP code: 11705
County: Suffolk
Place of Formation: New York
Address: 8 Cole Ct, Suite 113, Bayport, NY, United States, 11705
Principal Address: 225 MONTAUK HIGHWAY, SUITE 113, MORICHES, NY, United States, 11955

Contact Details

Phone +1 631-878-3330

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOUIS R. MACDONALD, D.P.M.,P.C. DOS Process Agent 8 Cole Ct, Suite 113, Bayport, NY, United States, 11705

Chief Executive Officer

Name Role Address
LOUIS R MACDONALD Chief Executive Officer 225 MONTAUK HIGHWAY, SUITE 113, MORICHES, NY, United States, 11955

Form 5500 Series

Employer Identification Number (EIN):
113596022
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-01 2023-03-01 Address 225 MONTAUK HIGHWAY, SUITE 113, MORICHES, NY, 11955, USA (Type of address: Chief Executive Officer)
2013-04-09 2023-03-01 Address 225 MONTAUK HIGHWAY, SUITE 113, MORICHES, NY, 11955, USA (Type of address: Chief Executive Officer)
2013-04-09 2023-03-01 Address 225 MONTAUK HIGHWAY, SUITE 113, MORICHES, NY, 11955, USA (Type of address: Service of Process)
2011-03-30 2013-04-09 Address 225 MONTAUK HIGHWAY, MORICHES, NY, 11955, USA (Type of address: Principal Executive Office)
2011-03-30 2013-04-09 Address 225 MONTAUK HIGHWAY, MORICHES, NY, 11955, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230301000414 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220517003285 2022-05-17 BIENNIAL STATEMENT 2021-03-01
130409006004 2013-04-09 BIENNIAL STATEMENT 2013-03-01
110330002731 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090302002104 2009-03-02 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
29400.00
Total Face Value Of Loan:
29400.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29400
Current Approval Amount:
29400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29704.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State