Search icon

DANIEL P. BULLOCK M.D. P.C.

Company Details

Name: DANIEL P. BULLOCK M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Jan 2011 (14 years ago)
Entity Number: 4040485
ZIP code: 12946
County: Essex
Place of Formation: New York
Address: 54 LEDGEROCK LANE, LAKE PLACID, NY, United States, 12946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL P. BULLOCK M.D. P.C. DOS Process Agent 54 LEDGEROCK LANE, LAKE PLACID, NY, United States, 12946

Chief Executive Officer

Name Role Address
DANIEL P. BULLOCK Chief Executive Officer 54 LEDGEROCK LANE, LAKE PLACID, NY, United States, 12946

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 54 LEDGEROCK LANE, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
2019-01-29 2025-02-04 Address 54 LEDGEROCK LANE, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)
2019-01-29 2025-02-04 Address 54 LEDGEROCK LANE, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
2013-01-17 2019-01-29 Address 16 RUSTIC WAY #1, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
2013-01-17 2019-01-29 Address 16 RUSTIC WAY #1, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office)
2013-01-17 2019-01-29 Address 16 RUSTIC WAY #1, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)
2011-01-10 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-10 2013-01-17 Address 29 CHURCH STREET, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204005003 2025-02-04 BIENNIAL STATEMENT 2025-02-04
210120060712 2021-01-20 BIENNIAL STATEMENT 2021-01-01
190129060002 2019-01-29 BIENNIAL STATEMENT 2019-01-01
170104006507 2017-01-04 BIENNIAL STATEMENT 2017-01-01
130117006403 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110110000710 2011-01-10 CERTIFICATE OF INCORPORATION 2011-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9553757106 2020-04-15 0248 PPP 54 Ledgerock Dr, LAKE PLACID, NY, 12946
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE PLACID, ESSEX, NY, 12946-0001
Project Congressional District NY-21
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20980.83
Forgiveness Paid Date 2021-01-08

Date of last update: 09 Mar 2025

Sources: New York Secretary of State