Search icon

PARK SLOPE DIALYSIS MANAGEMENT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PARK SLOPE DIALYSIS MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2007 (18 years ago)
Entity Number: 3602771
ZIP code: 11356
County: Kings
Place of Formation: New York
Address: 23 14 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 718-408-6190

DOS Process Agent

Name Role Address
PARK SLOPE DIALYSIS MANAGEMENT LLC DOS Process Agent 23 14 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11356

National Provider Identifier

NPI Number:
1710399837

Authorized Person:

Name:
WILLIAM CUNDIFF
Role:
COMPLIANCE OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
261QE0700X - End-Stage Renal Disease (ESRD) Treatment Clinic/Center
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2007-12-07 2013-12-11 Address 385 SENECA AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191202060450 2019-12-02 BIENNIAL STATEMENT 2019-12-01
151202006334 2015-12-02 BIENNIAL STATEMENT 2015-12-01
131211006037 2013-12-11 BIENNIAL STATEMENT 2013-12-01
130731000195 2013-07-31 CERTIFICATE OF AMENDMENT 2013-07-31
120117002653 2012-01-17 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
464107.00
Total Face Value Of Loan:
464107.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
464107
Current Approval Amount:
464107
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
469653.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State