Search icon

BELARAY DERMATOLOGY P.C.

Company Details

Name: BELARAY DERMATOLOGY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Jul 2007 (18 years ago)
Entity Number: 3541622
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 358 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, United States, 11801

Contact Details

Phone +1 631-864-6647

Phone +1 516-822-7546

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
BELARAY DERMATOLOGY DOS Process Agent 358 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
AMY SLEAR Chief Executive Officer 358 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, United States, 11801

Form 5500 Series

Employer Identification Number (EIN):
260517895
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-02 2023-07-02 Address 358 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2019-11-19 2023-07-02 Address 358 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2013-07-31 2019-11-19 Address 358 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2013-07-31 2019-11-19 Address 358 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2013-07-31 2023-07-02 Address 358 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230702000260 2023-07-02 BIENNIAL STATEMENT 2023-07-01
220810002269 2022-08-10 BIENNIAL STATEMENT 2021-07-01
191119002063 2019-11-19 BIENNIAL STATEMENT 2019-07-01
130731006221 2013-07-31 BIENNIAL STATEMENT 2013-07-01
110721002485 2011-07-21 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
208037.00
Total Face Value Of Loan:
208037.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
208037
Current Approval Amount:
208037
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
209566.07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State