Search icon

DAILEY & BURACK MEDICAL ASSOCIATES, P.C.

Company Details

Name: DAILEY & BURACK MEDICAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Mar 2001 (24 years ago)
Entity Number: 2612011
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4802 10TH AVENUE, BROOKLYN, NY, United States, 11219
Principal Address: 535 CLINTON AVENUE, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
DAILEY & BURACK MEDICAL ASSOCIATES, P.C. DOS Process Agent 4802 10TH AVENUE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
JOHN MARSHALL MD Chief Executive Officer 4802 10TH AVENUE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2025-03-17 2025-03-17 Address 4802 10TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2021-03-25 2025-03-17 Address 4802 10TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2021-03-25 2025-03-17 Address 4802 10TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2011-05-12 2021-03-25 Address 55 GREENE AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2005-04-13 2021-03-25 Address 418 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2003-03-19 2005-04-13 Address 196A FLATBUSH AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2003-03-19 2011-05-12 Address 196A FLATBUSH AVE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2001-03-02 2025-03-17 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2001-03-02 2011-05-12 Address 196A FLATBUSH AVE., BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250317002345 2025-03-17 BIENNIAL STATEMENT 2025-03-17
210325060346 2021-03-25 BIENNIAL STATEMENT 2021-03-01
130319006465 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110512002313 2011-05-12 BIENNIAL STATEMENT 2011-03-01
090226002329 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070322002837 2007-03-22 BIENNIAL STATEMENT 2007-03-01
050413002448 2005-04-13 BIENNIAL STATEMENT 2005-03-01
030319002573 2003-03-19 BIENNIAL STATEMENT 2003-03-01
010302000257 2001-03-02 CERTIFICATE OF INCORPORATION 2001-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1452838205 2020-07-30 0202 PPP 535 CLINTON AVE, BROOKLYN, NY, 11238
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 305642
Loan Approval Amount (current) 305642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 33
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 309427.72
Forgiveness Paid Date 2021-11-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State