Search icon

LOUIS DALAVERIS, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LOUIS DALAVERIS, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 08 Aug 1984 (41 years ago)
Date of dissolution: 27 May 2022
Entity Number: 935744
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 30 W 60TH STREET / #1Y, NEW YORK, NY, United States, 10023
Principal Address: 30 W 60TH STREET / 1Y, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS DALAVERIS Chief Executive Officer 30 W 60TH STREET / #1Y, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
LOUIS DALAVERIS DOS Process Agent 30 W 60TH STREET / #1Y, NEW YORK, NY, United States, 10023

National Provider Identifier

NPI Number:
1457638843

Authorized Person:

Name:
DR. LOUIS DALAVERIS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
2122450372

Form 5500 Series

Employer Identification Number (EIN):
133226089
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2020-08-04 2022-05-27 Address 30 W 60TH STREET / #1Y, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2020-08-04 2022-05-27 Address 30 W 60TH STREET / #1Y, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2012-08-17 2020-08-04 Address 30 W 60TH STREET / #1Y, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2012-08-17 2020-08-04 Address 30 W 60TH STREET / #1Y, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2006-08-10 2012-08-17 Address 30 W 60TH STREET / 1Y, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220527000865 2022-05-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-27
200804060873 2020-08-04 BIENNIAL STATEMENT 2020-08-01
160801006502 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140812006319 2014-08-12 BIENNIAL STATEMENT 2014-08-01
120817002388 2012-08-17 BIENNIAL STATEMENT 2012-08-01

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$43,442
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,442
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$43,170.49
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $43,442
Jobs Reported:
2
Initial Approval Amount:
$35,080
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,080
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$35,195.33
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $35,078
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State