Search icon

DIABETES AND ENDOCRINOLOGY CONSULTANTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DIABETES AND ENDOCRINOLOGY CONSULTANTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jan 1972 (54 years ago)
Entity Number: 321482
ZIP code: 10601
County: Rockland
Place of Formation: New York
Address: 123 MAIN STREET, WHITE PLAINS, NY, United States, 10601
Principal Address: 2 CROSFIELD AVENUE / SUITE 204, W NYACK, NY, United States, 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANZIGER & MARKHOFF DOS Process Agent 123 MAIN STREET, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
KAMINI SCHREEDHAR, MD Chief Executive Officer 2 CROSFIELD AVENUE / SUITE 204, W NYACK, NY, United States, 10994

National Provider Identifier

NPI Number:
1184764359

Authorized Person:

Name:
DR. KAMINI SHREEDHAR
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
173000000X - Legal Medicine
Is Primary:
Yes

Contacts:

Fax:
8453587872

History

Start date End date Type Value
2002-01-11 2008-02-08 Address 123 MAIN ST, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1998-10-16 2008-02-08 Address 2 CROSFIELD AVE, SUITE 204, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
1998-10-16 2008-02-08 Address 2 CROSFIELD AVE, SUITE 204, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office)
1998-10-16 2002-01-11 Address ONE CORWIN COURT, PO BOX 1479, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1972-01-12 1998-10-16 Address 22 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140218002253 2014-02-18 BIENNIAL STATEMENT 2014-01-01
120216002627 2012-02-16 BIENNIAL STATEMENT 2012-01-01
20110812027 2011-08-12 ASSUMED NAME CORP INITIAL FILING 2011-08-12
100128002434 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080208002821 2008-02-08 BIENNIAL STATEMENT 2008-01-01

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$202,650
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$202,650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$204,619.42
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $181,182.18
Rent: $21,467.82
Jobs Reported:
19
Initial Approval Amount:
$201,632
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$201,632
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$202,910.91
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $201,631

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State