Search icon

SOUTH NASSAU DERMATOLOGY, P.C.

Company Details

Name: SOUTH NASSAU DERMATOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jul 1984 (41 years ago)
Entity Number: 933534
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 258 MERRICK ROAD, OCEANSIDE, NY, United States, 11572
Principal Address: 258 MERRICK RD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 258 MERRICK ROAD, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
RUSSELL W COHEN Chief Executive Officer 258 MERRICK RD, OCEANSIDE, NY, United States, 11572

National Provider Identifier

NPI Number:
1144272899

Authorized Person:

Name:
CARL M LEICHTER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
5167664690

Form 5500 Series

Employer Identification Number (EIN):
112706137
Plan Year:
2023
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
116
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
110
Sponsors Telephone Number:

History

Start date End date Type Value
2000-07-24 2001-06-01 Address 258 MERRICK RD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1993-02-18 2004-07-27 Address 258 MERRICK RD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1993-02-18 2000-07-24 Address 258 MERRICK RD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1993-02-18 2000-07-24 Address 258 MERRICK RD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1984-07-30 1993-02-18 Address 585 STEWART AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100901002686 2010-09-01 BIENNIAL STATEMENT 2010-07-01
080808002217 2008-08-08 BIENNIAL STATEMENT 2008-07-01
060619003310 2006-06-19 BIENNIAL STATEMENT 2006-07-01
040727002385 2004-07-27 BIENNIAL STATEMENT 2004-07-01
020703002124 2002-07-03 BIENNIAL STATEMENT 2002-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
1200790.00
Total Face Value Of Loan:
1200790.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1200790
Current Approval Amount:
1200790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1216251.51

Court Cases

Court Case Summary

Filing Date:
2014-06-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SMITH
Party Role:
Plaintiff
Party Name:
SOUTH NASSAU DERMATOLOGY, P.C.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State