Search icon

DIAMOND DISTRICT CORNEAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DIAMOND DISTRICT CORNEAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Apr 2003 (22 years ago)
Entity Number: 2890933
ZIP code: 11385
County: New York
Place of Formation: New York
Address: C/O ILAN COHEN MD, 73-09 MYRTLE AVENUE, GLENDALE, NY, United States, 11385
Principal Address: 73-09 MYRTLE AVENUE, 2ND FLOOR, GLENDALE, NY, United States, 11385

Contact Details

Phone +1 718-456-9500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ILAN COHEN MD Chief Executive Officer 73-09 MYRTLE AVENUE, 2ND FLOOR, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ILAN COHEN MD, 73-09 MYRTLE AVENUE, GLENDALE, NY, United States, 11385

National Provider Identifier

NPI Number:
1518099209
Certification Date:
2024-05-22

Authorized Person:

Name:
DR. ILAN COHEN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
7184978762

History

Start date End date Type Value
2005-05-20 2018-06-11 Address 2 W 47TH ST, STE 210, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2005-05-20 2018-06-11 Address 2 W 47TH ST, STE 210, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2003-04-04 2018-06-11 Address C/O ILAN COHEN, 2 WEST 47TH ST. 2ND FLR., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180611002021 2018-06-11 BIENNIAL STATEMENT 2017-04-01
090407002459 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070508002848 2007-05-08 BIENNIAL STATEMENT 2007-04-01
050520002352 2005-05-20 BIENNIAL STATEMENT 2005-04-01
030404000303 2003-04-04 CERTIFICATE OF INCORPORATION 2003-04-04

USAspending Awards / Financial Assistance

Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24590
Current Approval Amount:
24590
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24830.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State