Search icon

DARYL PERLMAN PHYSICIAN P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DARYL PERLMAN PHYSICIAN P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Nov 2004 (21 years ago)
Entity Number: 3122333
ZIP code: 11714
County: Suffolk
Place of Formation: New York
Address: 4230 HEMPSTEAD TPKE, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DARYL PERLMAN PHYSICIAN P.C. DOS Process Agent 4230 HEMPSTEAD TPKE, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
DARYL PERLMAN Chief Executive Officer 4230 HEMPSTEAD TPKE, BETHPAGE, NY, United States, 11714

National Provider Identifier

NPI Number:
1821017856

Authorized Person:

Name:
DR. DARYL A PERLMAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
5164701670

Form 5500 Series

Employer Identification Number (EIN):
201844286
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2018-11-29 2020-11-30 Address 4230 HEMPSTEAD TPKE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
2014-12-05 2018-11-29 Address 80 MORLEY CIRCLE, BETHPAGE, NY, 11747, USA (Type of address: Chief Executive Officer)
2006-11-02 2014-12-05 Address 80 MORLEY CIRCLE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2006-11-02 2018-11-29 Address 80 MORLEY CIRCLE, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2006-11-02 2018-11-29 Address 80 MORLEY CIRCLE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201130060147 2020-11-30 BIENNIAL STATEMENT 2020-11-01
181129006053 2018-11-29 BIENNIAL STATEMENT 2018-11-01
141205006011 2014-12-05 BIENNIAL STATEMENT 2014-11-01
121126002371 2012-11-26 BIENNIAL STATEMENT 2012-11-01
101112002361 2010-11-12 BIENNIAL STATEMENT 2010-11-01

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$34,200
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,527.75
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $34,196
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$27,600
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,872.93
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $27,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State