Search icon

PAN DERMATOLOGY, P.C.

Company Details

Name: PAN DERMATOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Dec 2006 (18 years ago)
Entity Number: 3445066
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 105 EVERETT ROAD, COLONIE, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAN DERMATOLOGY, P.C. DOS Process Agent 105 EVERETT ROAD, COLONIE, NY, United States, 12205

Chief Executive Officer

Name Role Address
TEDDY D PAN Chief Executive Officer 105 EVERETT ROAD, COLONIE, NY, United States, 12205

History

Start date End date Type Value
2008-11-24 2020-02-27 Address 400 PATROON CREEK BLVD STE 105, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2008-11-24 2020-02-27 Address 400 PATROON CREEK BLVD STE 105, ALBANY, NY, 12206, USA (Type of address: Principal Executive Office)
2008-11-24 2020-02-27 Address 400 PATROON CREEK BLVD STE 105, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2006-12-04 2008-11-24 Address 400 PATROON CREEK BOULEVARD, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201061662 2020-12-01 BIENNIAL STATEMENT 2020-12-01
200227060158 2020-02-27 BIENNIAL STATEMENT 2018-12-01
170216000690 2017-02-16 CERTIFICATE OF AMENDMENT 2017-02-16
121217006017 2012-12-17 BIENNIAL STATEMENT 2012-12-01
101210002924 2010-12-10 BIENNIAL STATEMENT 2010-12-01
081124002871 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061204000882 2006-12-04 CERTIFICATE OF INCORPORATION 2006-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5764248703 2021-04-02 0248 PPS 105 Everett Rd, Albany, NY, 12205-1407
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122136
Loan Approval Amount (current) 122136
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112475
Servicing Lender Name Saratoga National Bank and Trust Company
Servicing Lender Address 171 S Broadway, SARATOGA SPRINGS, NY, 12866-4532
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-1407
Project Congressional District NY-20
Number of Employees 9
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 112475
Originating Lender Name Saratoga National Bank and Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122895.96
Forgiveness Paid Date 2021-11-16
5630277002 2020-04-06 0248 PPP 105 EVERETT RD, ALBANY, NY, 12205-1407
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112400
Loan Approval Amount (current) 112400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112475
Servicing Lender Name Saratoga National Bank and Trust Company
Servicing Lender Address 171 S Broadway, SARATOGA SPRINGS, NY, 12866-4532
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12205-1407
Project Congressional District NY-20
Number of Employees 9
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 112475
Originating Lender Name Saratoga National Bank and Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113074.4
Forgiveness Paid Date 2020-11-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State