Search icon

DIANA Y. YOON-SCHWARTZ, MD, P.C.

Company Details

Name: DIANA Y. YOON-SCHWARTZ, MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Jul 2010 (15 years ago)
Entity Number: 3974194
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 2 ROOSEVELT AVENUE, SUITE 200, SYOSSET, NY, United States, 11791
Principal Address: 6 PADDOCK LANE, GREAT NECK, NY, United States, 11020

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH & TERRACCIANO, LLP DOS Process Agent 2 ROOSEVELT AVENUE, SUITE 200, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
DIANA Y YOON_SCHWARTZ, MD Chief Executive Officer 6 PADDOCK LANE, GREAT NECK, NY, United States, 11020

History

Start date End date Type Value
2010-07-19 2013-12-11 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141010006680 2014-10-10 BIENNIAL STATEMENT 2014-07-01
131211000782 2013-12-11 CERTIFICATE OF CHANGE 2013-12-11
100719000357 2010-07-19 CERTIFICATE OF INCORPORATION 2010-07-19

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
73270.00
Total Face Value Of Loan:
73270.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73270
Current Approval Amount:
73270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73788.59

Date of last update: 27 Mar 2025

Sources: New York Secretary of State