Search icon

JAMES J. DI MAIO, M.D., P.C.

Company Details

Name: JAMES J. DI MAIO, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jan 2006 (19 years ago)
Entity Number: 3312721
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 175 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A.,P.C. Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514

Chief Executive Officer

Name Role Address
JAMES J DIMAIO, MD Chief Executive Officer 175 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value
2006-01-30 2008-06-02 Address 530 OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140219002152 2014-02-19 BIENNIAL STATEMENT 2014-01-01
120124002420 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100111002765 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080602002672 2008-06-02 BIENNIAL STATEMENT 2008-01-01
060130000051 2006-01-30 CERTIFICATE OF INCORPORATION 2006-01-30

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25254.53

Date of last update: 29 Mar 2025

Sources: New York Secretary of State