Search icon

PAN DERMATOLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PAN DERMATOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Dec 2006 (19 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

National Provider Identifier

NPI Number:
1821164096

Authorized Person:

Name:
DR. TEDDY D PAN
Role:
PRINCIPAL OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207ND0900X - Dermatopathology Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
205993214
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
122136.00
Total Face Value Of Loan:
122136.00
Date:
2020-04-07
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:
112400.00
Total Face Value Of Loan:
112400.00

Paycheck Protection Program

Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122136
Current Approval Amount:
122136
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
122895.96
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112400
Current Approval Amount:
112400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113074.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State