Search icon

CHRISTOPHER DENNIS, MD, PLLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CHRISTOPHER DENNIS, MD, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2012 (13 years ago)
Entity Number: 4234009
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 800-275-3243

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
1224331
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1047925
State:
KENTUCKY

National Provider Identifier

NPI Number:
1588090229
Certification Date:
2022-11-07

Authorized Person:

Name:
DR. CHRISTOPHER DENNIS
Role:
PRINCIPAL
Phone:

Taxonomy:

Selected Taxonomy:
103TC0700X - Clinical Psychologist
Is Primary:
No
Selected Taxonomy:
1041C0700X - Clinical Social Worker
Is Primary:
No
Selected Taxonomy:
363A00000X - Physician Assistant
Is Primary:
No
Selected Taxonomy:
363LP0808X - Psychiatric/Mental Health Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
2084P0800X - Psychiatry Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2020-09-25 2024-04-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-04-09 2020-09-25 Address 3512 QUENTIN ROAD, SUITE 110, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2016-04-01 2020-04-09 Address 6002 CELLINI STREET, CORAL GABLES, FL, 33146, USA (Type of address: Service of Process)
2014-04-02 2016-04-01 Address 200 NORTH END AVENUE, #9Q, NY, NY, 10282, USA (Type of address: Service of Process)
2012-04-20 2014-04-02 Address 95 WALL STREET APT 511, NY, NY, 10054, 4217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430024993 2024-04-30 BIENNIAL STATEMENT 2024-04-30
220426002554 2022-04-26 BIENNIAL STATEMENT 2022-04-01
200925000094 2020-09-25 CERTIFICATE OF CHANGE 2020-09-25
200409060119 2020-04-09 BIENNIAL STATEMENT 2020-04-01
180406006130 2018-04-06 BIENNIAL STATEMENT 2018-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
573543.00
Total Face Value Of Loan:
573543.00

Paycheck Protection Program

Jobs Reported:
57
Initial Approval Amount:
$573,543
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$573,543
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$579,168.44
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $573,543

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State