Search icon

HECKER DERMATOLOGY GROUP, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HECKER DERMATOLOGY GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jul 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2015 (10 years ago)
Document Number: P00000072404
FEI/EIN Number 651027652
Address: 3500 NE 5TH AVE, POMPANO BEACH, FL, 33064
Mail Address: 3500 NE 5TH AVE, POMPANO BEACH, FL, 33064
ZIP code: 33064
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HECKER MELANIE S President 3500 NE 5TH AVE, POMPANO BEACH, FL, 33064
HECKER MELANIE S Agent 3500 NE 5TH AVE, POMPANO BEACH, FL, 33064

National Provider Identifier

NPI Number:
1750552907

Authorized Person:

Name:
MELANIE SCHWARTZ HECKER
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
9547832321

Form 5500 Series

Employer Identification Number (EIN):
651027652
Plan Year:
2024
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-09-29 - -
REGISTERED AGENT NAME CHANGED 2015-09-29 HECKER, MELANIE SMD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-20 3500 NE 5TH AVE, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2005-04-20 3500 NE 5TH AVE, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-20 3500 NE 5TH AVE, POMPANO BEACH, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-26
REINSTATEMENT 2015-09-29

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
75300.00
Total Face Value Of Loan:
101800.00
Date:
2018-01-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40900.00
Total Face Value Of Loan:
40900.00
Date:
2018-01-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40900.00
Total Face Value Of Loan:
40900.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$75,300
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$102,976.36
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $101,800
Jobs Reported:
11
Initial Approval Amount:
$87,374
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,374
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$88,012.32
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $87,369
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State