Search icon

DOUGLAS ALLEN, DO, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DOUGLAS ALLEN, DO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Jul 2007 (18 years ago)
Entity Number: 3543609
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 425 MADISON AVE, 11TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS ALLEN Chief Executive Officer 425 MADISON AVE 11TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 MADISON AVE, 11TH FL, NEW YORK, NY, United States, 10017

National Provider Identifier

NPI Number:
1023264363

Authorized Person:

Name:
SADIYA ABBAS
Role:
CREDENTIALING MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
208VP0000X - Pain Medicine Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
260508757
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 425 MADISON AVE SUITE 302, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-07-01 2025-07-01 Address 425 MADISON AVE 11TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-10-25 2025-07-01 Address 425 MADISON AVE 11TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-10-25 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-25 2024-10-25 Address 425 MADISON AVE 11TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250701044439 2025-07-01 BIENNIAL STATEMENT 2025-07-01
241025003167 2024-10-25 BIENNIAL STATEMENT 2024-10-25
160808006577 2016-08-08 BIENNIAL STATEMENT 2015-07-01
130726002114 2013-07-26 BIENNIAL STATEMENT 2013-07-01
110804003030 2011-08-04 BIENNIAL STATEMENT 2011-07-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$84,900
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$85,456.57
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $84,898
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$84,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$85,730.13
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $84,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State