Search icon

PARK AVENUE DERMATOLOGY ASSOCIATES, P.C.

Company Details

Name: PARK AVENUE DERMATOLOGY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Aug 1972 (53 years ago)
Entity Number: 264295
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 580 PARK AVENUE, NEW YORK CITY, NY, United States, 10065
Principal Address: 580 PARK AVENUE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT L. WARNER, MD Chief Executive Officer 580 PARK AVENUE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
PARK AVENUE DERMATOLOGY ASSOCIATES, P.C. DOS Process Agent 580 PARK AVENUE, NEW YORK CITY, NY, United States, 10065

History

Start date End date Type Value
2012-08-08 2020-08-03 Address 580 PARK AVENUE, NEW YORK, NY, 10065, 7313, USA (Type of address: Service of Process)
2006-08-14 2012-08-08 Address 580 PARK AVENUE, NEW YORK, NY, 10021, 7313, USA (Type of address: Chief Executive Officer)
1995-03-14 2006-08-14 Address 580 PARK AVENUE, NEW YORK, NY, 10021, 7313, USA (Type of address: Chief Executive Officer)
1995-03-14 2012-08-08 Address 580 PARK AVENUE, NEW YORK, NY, 10021, 7313, USA (Type of address: Principal Executive Office)
1995-03-14 2012-08-08 Address 580 PARK AVENUE, NEW YORK, NY, 10021, 7313, USA (Type of address: Service of Process)
1972-08-10 1995-03-14 Address 30 CENTRAL PARK SO., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803060723 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006744 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006369 2016-08-01 BIENNIAL STATEMENT 2016-08-01
120808006312 2012-08-08 BIENNIAL STATEMENT 2012-08-01
100823002044 2010-08-23 BIENNIAL STATEMENT 2010-08-01
080805003241 2008-08-05 BIENNIAL STATEMENT 2008-08-01
060814002367 2006-08-14 BIENNIAL STATEMENT 2006-08-01
040913002212 2004-09-13 BIENNIAL STATEMENT 2004-08-01
020731002604 2002-07-31 BIENNIAL STATEMENT 2002-08-01
C297042-2 2000-12-21 ASSUMED NAME LP INITIAL FILING 2000-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9981528404 2021-02-18 0202 PPS 580 Park Ave Apt 9A, New York, NY, 10065-7342
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131500
Loan Approval Amount (current) 131500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-7342
Project Congressional District NY-12
Number of Employees 7
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 133067.19
Forgiveness Paid Date 2022-05-11

Date of last update: 01 Mar 2025

Sources: New York Secretary of State