Search icon

DIAMOND MEDICAL GROUP, P.C.

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

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)
2002-05-14 2022-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-05-14 2004-05-11 Address 1958 JULIAN LANE, ATTN: MICHAEL C. BARTH, M.D., MERRICK, NY, 11566, 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
080512003450 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060612002363 2006-06-12 BIENNIAL STATEMENT 2006-05-01
040511002405 2004-05-11 BIENNIAL STATEMENT 2004-05-01
020514000252 2002-05-14 CERTIFICATE OF INCORPORATION 2002-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3391208405 2021-02-04 0235 PPS 1488 Wantagh Ave, Wantagh, NY, 11793-2204
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 367695
Loan Approval Amount (current) 367695
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 Wantagh, NASSAU, NY, 11793-2204
Project Congressional District NY-04
Number of Employees 28
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 372328.96
Forgiveness Paid Date 2022-05-18
4473357210 2020-04-27 0235 PPP 1488 Wantagh Avenue, Wantagh, NY, 11793
Loan Status Date 2021-10-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 368938.72
Loan Approval Amount (current) 368938.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Wantagh, NASSAU, NY, 11793-0001
Project Congressional District NY-04
Number of Employees 25
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 188567
Originating Lender Name Loan Source Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 374204.94
Forgiveness Paid Date 2021-10-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State