Search icon

WALDORF DERMATOLOGY & LASER ASSOCIATES, P.C.

Company Details

Name: WALDORF DERMATOLOGY & LASER ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Aug 1971 (54 years ago)
Entity Number: 312476
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 57 NORTH MIDDLETOWN ROAD, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HEIDI WALDORF MD DOS Process Agent 57 NORTH MIDDLETOWN ROAD, NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
HEIDI WALDORF MD Chief Executive Officer 57 NORTH MIDDLETOWN ROAD, NANUET, NY, United States, 10954

National Provider Identifier

NPI Number:
1447304183

Authorized Person:

Name:
HEIDI WALDORF
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207N00000X - Dermatology Physician
Is Primary:
Yes

Contacts:

Fax:
8456232108

Form 5500 Series

Employer Identification Number (EIN):
132685281
Plan Year:
2016
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
1997-08-15 2013-09-16 Address 57 NO MIDDLETOWN RD, NANUET, NY, 10954, USA (Type of address: Service of Process)
1993-09-22 1997-08-15 Address 57 NORTH MIDDLETOWN ROAD, NANUET, NY, 10954, USA (Type of address: Service of Process)
1993-03-16 2011-08-26 Address 57 NORTH MIDDLETOWN ROAD, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
1993-03-16 2013-09-16 Address 57 NORTH MIDDLETOWN ROAD, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
1990-02-12 1995-10-16 Name DONALD S. WALDORF, M.D., F.A.C.P., P.C.

Filings

Filing Number Date Filed Type Effective Date
190802060558 2019-08-02 BIENNIAL STATEMENT 2019-08-01
150805006276 2015-08-05 BIENNIAL STATEMENT 2015-08-01
130916006303 2013-09-16 BIENNIAL STATEMENT 2013-08-01
110826002381 2011-08-26 BIENNIAL STATEMENT 2011-08-01
090812002566 2009-08-12 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
108842.00
Total Face Value Of Loan:
108842.00

Paycheck Protection Program

Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108842
Current Approval Amount:
108842
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
109739.57

Date of last update: 18 Mar 2025

Sources: New York Secretary of State