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)

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

USAspending Awards / Financial Assistance

Date:
2020-07-30
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:
305642.00
Total Face Value Of Loan:
305642.00

Paycheck Protection Program

Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
305642
Current Approval Amount:
305642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
309427.72

Date of last update: 30 Mar 2025

Sources: New York Secretary of State