Search icon

JOHN W. DECORATO, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN W. DECORATO, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Apr 2005 (20 years ago)
Entity Number: 3188657
ZIP code: 10021
County: Richmond
Place of Formation: New York
Principal Address: 2777 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306
Address: 715 PARK AVENUE, APT 19 B, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN W. DECORATO, M.D., P.C. DOS Process Agent 715 PARK AVENUE, APT 19 B, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
JOHN W DECORATO Chief Executive Officer 2777 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306

National Provider Identifier

NPI Number:
1477738953

Authorized Person:

Name:
DR. JOHN WILLIAM DECORATO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
7189870305

History

Start date End date Type Value
2024-04-24 2024-04-24 Address 2777 HYLAN BLVD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2017-04-04 2024-04-24 Address 715 PARK AVENUE, APT 19 B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2011-09-21 2024-04-24 Address 2777 HYLAN BLVD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2007-05-22 2011-09-21 Address 2777 HYLEN BLVD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2007-05-22 2011-09-21 Address 2777 HYLEN BLVD, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240424001526 2024-04-24 BIENNIAL STATEMENT 2024-04-24
190411060459 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006169 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150407006478 2015-04-07 BIENNIAL STATEMENT 2015-04-01
130426006028 2013-04-26 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
56467.00
Total Face Value Of Loan:
56467.00
Date:
2020-04-28
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:
56467.00
Total Face Value Of Loan:
56467.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56467
Current Approval Amount:
56467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
57117.22
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56467
Current Approval Amount:
56467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
56766.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State