Search icon

BORIMIR DARAKCHIEV MD P.C.

Company Details

Name: BORIMIR DARAKCHIEV MD P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Jul 2006 (19 years ago)
Entity Number: 3393422
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Principal Address: 380 MONTAUK HWY, WEST ISLIP, NY, United States, 11795
Address: 380 Montauk Hwy, West Islip, NY, United States, 11795

Contact Details

Phone +1 631-422-5371

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
BORIMIR DARAKCHIEV Chief Executive Officer 380 MONTAUK HWY, WEST ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 380 Montauk Hwy, West Islip, NY, United States, 11795

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 1175 MONTAUK HWY, SUITE 6, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 380 MONTAUK HWY, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2018-09-21 2018-12-27 Name DR. BORIMIR DARAKCHIEV MEDICAL, P.C.
2008-08-19 2024-07-02 Address 1175 MONTAUK HWY, SUITE 6, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2007-01-08 2018-09-21 Name BORIMIR DARAKCHIEV, M.D., P.C.
2006-07-27 2024-07-02 Address 15 THE KEEL, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
2006-07-27 2024-07-02 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2006-07-27 2007-01-08 Name DR. BORIMIR DARAKCHIEV MEDICAL, P.C.

Filings

Filing Number Date Filed Type Effective Date
240702000396 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220121001593 2022-01-21 BIENNIAL STATEMENT 2022-01-21
181227000383 2018-12-27 CERTIFICATE OF AMENDMENT 2018-12-27
180921000566 2018-09-21 CERTIFICATE OF AMENDMENT 2018-09-21
100728002602 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080819002290 2008-08-19 BIENNIAL STATEMENT 2008-07-01
070108000111 2007-01-08 CERTIFICATE OF AMENDMENT 2007-01-08
060727000417 2006-07-27 CERTIFICATE OF INCORPORATION 2006-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4791368400 2021-02-06 0235 PPS 1175 Montauk Hwy Ste 6, West Islip, NY, 11795-4939
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24512
Loan Approval Amount (current) 24512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Islip, SUFFOLK, NY, 11795-4939
Project Congressional District NY-02
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24750.4
Forgiveness Paid Date 2022-02-02
8816017410 2020-05-19 0235 PPP 1175 MONTAUK HWY SUITE 6, WEST ISLIP, NY, 11795-4916
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24512
Loan Approval Amount (current) 24512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST ISLIP, SUFFOLK, NY, 11795-4916
Project Congressional District NY-02
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24722.87
Forgiveness Paid Date 2021-03-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State