Search icon

DIAMOND MEDICAL GROUP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DIAMOND MEDICAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 May 2002 (23 years ago)
Entity Number: 2766655
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 1488 WANTAGH AVENUE, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1488 WANTAGH AVENUE, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
MICHAEL C BARTH, MD Chief Executive Officer 1488 WANTAGH AVENUE, WANTAGH, NY, United States, 11793

National Provider Identifier

NPI Number:
1760664395

Authorized Person:

Name:
DR. MICHAEL C BARTH
Role:
DOCTOR
Phone:

Taxonomy:

Selected Taxonomy:
207RG0100X - Gastroenterology Physician
Is Primary:
Yes

Contacts:

Fax:
5167852121

History

Start date End date Type Value
2010-08-25 2022-10-23 Address 1488 WANTAGH AVENUE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2010-08-25 2022-10-23 Address 1488 WANTAGH AVENUE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2004-05-11 2010-08-25 Address 1488 WANTAGH AVE, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
2004-05-11 2010-08-25 Address 1488 WANTAGH AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2004-05-11 2010-08-25 Address 1488 WANTAGH AVE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221122003045 2022-11-22 BIENNIAL STATEMENT 2022-05-01
221023000183 2022-10-21 CERTIFICATE OF AMENDMENT 2022-10-21
140516006037 2014-05-16 BIENNIAL STATEMENT 2014-05-01
131231000394 2013-12-31 CERTIFICATE OF AMENDMENT 2013-12-31
100825002737 2010-08-25 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
367695.00
Total Face Value Of Loan:
367695.00
Date:
2020-04-27
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:
368938.72
Total Face Value Of Loan:
368938.72

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
367695
Current Approval Amount:
367695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
372328.96
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
368938.72
Current Approval Amount:
368938.72
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
374204.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State