Search icon

DOUGLAS C. CLINE M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DOUGLAS C. CLINE M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 19 Sep 2008 (17 years ago)
Date of dissolution: 21 Jun 2024
Entity Number: 3722741
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 104 MAIN STREET, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOUGLAS CLINE DOS Process Agent 104 MAIN STREET, QUEENSBURY, NY, United States, 12804

Chief Executive Officer

Name Role Address
DOUGLAS CLINE Chief Executive Officer 104 MAIN STREET, QUEENSBURY, NY, United States, 12804

National Provider Identifier

NPI Number:
1487972923

Authorized Person:

Name:
DOUGLAS C. CLINE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
5182230813

History

Start date End date Type Value
2010-11-12 2024-07-08 Address 104 MAIN STREET, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2010-11-12 2024-07-08 Address 104 MAIN STREET, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2008-09-19 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-09-19 2010-11-12 Address 5023 LAKE SHORE DRIVE SUITE C, BOLTON LANDING, NY, 12814, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708001144 2024-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-21
140912006129 2014-09-12 BIENNIAL STATEMENT 2014-09-01
120920002339 2012-09-20 BIENNIAL STATEMENT 2012-09-01
101112002157 2010-11-12 BIENNIAL STATEMENT 2010-09-01
080919000522 2008-09-19 CERTIFICATE OF INCORPORATION 2008-09-19

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
85700.00
Total Face Value Of Loan:
85700.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85700
Current Approval Amount:
85700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86634.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State