Search icon

DAREL MEDICAL GROUP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DAREL MEDICAL GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jul 2017 (8 years ago)
Entity Number: 5167756
ZIP code: 11218
County: Albany
Place of Formation: New York
Address: 106 Cortelyou Road, Brooklyn, NY, United States, 11218

Contact Details

Phone +1 718-310-3505

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
DAREL MEDICAL GROUP LLC DOS Process Agent 106 Cortelyou Road, Brooklyn, NY, United States, 11218

National Provider Identifier

NPI Number:
1699290759
Certification Date:
2021-04-21

Authorized Person:

Name:
MR. OLEGS TEREHOVS
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
335E00000X - Prosthetic/Orthotic Supplier
Is Primary:
Yes

Contacts:

Fax:
7183103506

Licenses

Number Status Type Date End date
2077152-DCA Active Business 2018-08-17 2025-03-15

History

Start date End date Type Value
2019-04-19 2025-02-19 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-04-19 2025-02-19 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-07-11 2019-04-19 Address 2805 EAST 26TH STREET, APT 3C, BROOKLYN, NY, 11235, USA (Type of address: Registered Agent)
2017-07-11 2019-04-19 Address 2805 EAST 26TH STREET, APT 3C, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250219003109 2025-02-19 BIENNIAL STATEMENT 2025-02-19
220707001220 2022-07-07 BIENNIAL STATEMENT 2021-07-01
190715060601 2019-07-15 BIENNIAL STATEMENT 2019-07-01
190419000168 2019-04-19 CERTIFICATE OF CHANGE 2019-04-19
170711010111 2017-07-11 ARTICLES OF ORGANIZATION 2017-07-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3606612 RENEWAL INVOICED 2023-03-01 200 Dealer in Products for the Disabled License Renewal
3319656 RENEWAL INVOICED 2021-04-21 200 Dealer in Products for the Disabled License Renewal
3105081 LICENSEDOC15 INVOICED 2019-10-22 15 License Document Replacement
3001369 RENEWAL INVOICED 2019-03-12 200 Dealer in Products for the Disabled License Renewal
2828725 LICENSE INVOICED 2018-08-13 100 Dealer in Products for the Disabled License Fee

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
16744.00
Total Face Value Of Loan:
16744.00
Date:
2021-03-29
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:
16744.00
Total Face Value Of Loan:
0.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
13600.00
Total Face Value Of Loan:
13600.00
Date:
2020-05-03
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:
16744.00
Total Face Value Of Loan:
16744.00

Paycheck Protection Program

Date Approved:
2021-04-23
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
16744
Current Approval Amount:
16744
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16744
Current Approval Amount:
16744
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16916.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State