Search icon

DENISE M. SANFILIPPO, M.D., P.C.

Company Details

Name: DENISE M. SANFILIPPO, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Dec 1985 (39 years ago)
Entity Number: 1044730
ZIP code: 11735
County: New York
Place of Formation: New York
Address: 1 WEST ST, FARMINGDALE, NY, United States, 11735
Principal Address: 11 RALPH PL, RM 311, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS M SABELLICO DOS Process Agent 1 WEST ST, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
DENISE M SANFILIPPO Chief Executive Officer 11 RALPH PL, RM 311, STATEN ISLAND, NY, United States, 10304

Form 5500 Series

Employer Identification Number (EIN):
133313455
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 11 RALPH PL, RM 311, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2018-04-04 2023-12-01 Address 11 RALPH PL, RM 311, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2018-04-04 2023-12-01 Address 1 WEST ST, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1985-12-19 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-12-19 2018-04-04 Address 101 W 30TH ST, STE 600, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201038558 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211222001525 2021-12-22 BIENNIAL STATEMENT 2021-12-22
180404002009 2018-04-04 BIENNIAL STATEMENT 2017-12-01
B301828-4 1985-12-19 CERTIFICATE OF INCORPORATION 1985-12-19

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
16151.00
Total Face Value Of Loan:
16151.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16151
Current Approval Amount:
16151
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16236.4

Date of last update: 16 Mar 2025

Sources: New York Secretary of State