Search icon

GODDARD LAINJO, M.D., P.C.

Company Details

Name: GODDARD LAINJO, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Dec 2004 (20 years ago)
Entity Number: 3138080
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 41 DOLSON AVENUE, MIDDLETOWN, NY, United States, 10940
Principal Address: 41 DOLSON AVE, MIDDLETOWN, NY, United States, 10940

Contact Details

Phone +1 845-477-8177

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 DOLSON AVENUE, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
GODDARD LAINJO, M.D.,P.C. Chief Executive Officer 41 DOLSON AVE, MIDDLETOWN, NY, United States, 10940

National Provider Identifier

NPI Number:
1770702862

Authorized Person:

Name:
GODDARD S LAINJO
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207RR0500X - Rheumatology Physician
Is Primary:
Yes

Contacts:

Fax:
8453426850

History

Start date End date Type Value
2011-03-04 2012-12-13 Address 41 DOLSON AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2007-02-12 2011-03-04 Address 41 DOLSON AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2007-02-12 2012-12-13 Address 41 DOLSON AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121213006665 2012-12-13 BIENNIAL STATEMENT 2012-12-01
110304002585 2011-03-04 BIENNIAL STATEMENT 2010-12-01
081211002524 2008-12-11 BIENNIAL STATEMENT 2008-12-01
081120000410 2008-11-20 CERTIFICATE OF AMENDMENT 2008-11-20
070212002004 2007-02-12 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
12950.00
Total Face Value Of Loan:
12950.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12950
Current Approval Amount:
12950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13108.95

Date of last update: 29 Mar 2025

Sources: New York Secretary of State