-
Home Page
›
-
Counties
›
-
New York
›
-
10028
›
-
MELISSA A. DOFT MD PLLC
Company Details
Name: |
MELISSA A. DOFT MD PLLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
23 Oct 2012 (13 years ago)
|
Entity Number: |
4312209 |
ZIP code: |
10028
|
County: |
New York |
Place of Formation: |
New York |
Address: |
920 PARK AVE, APT 17C, NEW YORK, NY, United States, 10028 |
DOS Process Agent
Name |
Role |
Address |
MELISSA A. DOFT MD PLLC
|
DOS Process Agent
|
920 PARK AVE, APT 17C, NEW YORK, NY, United States, 10028
|
National Provider Identifier
Authorized Person:
Name:
DR. MELISSA ANN DOFT
Taxonomy:
Selected Taxonomy:
261QM2500X - Medical Specialty Clinic/Center
Selected Taxonomy:
261QM2500X - Medical Specialty Clinic/Center
Contacts:
Form 5500 Series
Employer Identification Number (EIN):
461290098
Number Of Participants:
2
Sponsors Telephone Number:
Number Of Participants:
2
Sponsors Telephone Number:
Number Of Participants:
2
Sponsors Telephone Number:
Number Of Participants:
2
Sponsors Telephone Number:
Number Of Participants:
2
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
2013-06-26
|
2016-10-31
|
Address
|
920 PARK AVE, APT 16D, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
|
2012-10-23
|
2013-06-26
|
Address
|
1330 FIRST AVE, APT. PH1, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
161031006182
|
2016-10-31
|
BIENNIAL STATEMENT
|
2016-10-01
|
141031006324
|
2014-10-31
|
BIENNIAL STATEMENT
|
2014-10-01
|
130626000285
|
2013-06-26
|
CERTIFICATE OF CHANGE
|
2013-06-26
|
130430001218
|
2013-04-30
|
CERTIFICATE OF PUBLICATION
|
2013-04-30
|
121023001049
|
2012-10-23
|
ARTICLES OF ORGANIZATION
|
2012-10-23
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
39300.00
Total Face Value Of Loan:
39300.00
Paycheck Protection Program
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39300
Current Approval Amount:
39300
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
39714.83
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State