Search icon

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

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

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)
2005-04-08 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-08 2017-04-04 Address 2777 HYLAN BLVD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

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
110921002528 2011-09-21 BIENNIAL STATEMENT 2011-04-01
090416002690 2009-04-16 BIENNIAL STATEMENT 2009-04-01
070522003027 2007-05-22 BIENNIAL STATEMENT 2007-04-01
050408000332 2005-04-08 CERTIFICATE OF INCORPORATION 2005-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5482337200 2020-04-27 0202 PPP 2777 HYLAN BLVD, STATEN ISLAND, NY, 10306
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56467
Loan Approval Amount (current) 56467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 57117.22
Forgiveness Paid Date 2021-06-28
8556318601 2021-03-25 0202 PPS 2777 Hylan Blvd, Staten Island, NY, 10306-4660
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56467
Loan Approval Amount (current) 56467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-4660
Project Congressional District NY-11
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 56766.75
Forgiveness Paid Date 2021-10-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State