Search icon

ALAN ANTONELLI, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALAN ANTONELLI, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Aug 1989 (36 years ago)
Entity Number: 1373237
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 189-04 UNION TPKE, FRESH MEADOWS, NY, United States, 11366

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN ANTONELLI Chief Executive Officer 189-04 UNION TPKE, FRESH MEADOWS, NY, United States, 11366

DOS Process Agent

Name Role Address
ALAN ANTONELLI DOS Process Agent 189-04 UNION TPKE, FRESH MEADOWS, NY, United States, 11366

National Provider Identifier

NPI Number:
1467826529

Authorized Person:

Name:
DR. ALAN ANTONELLI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RG0100X - Gastroenterology Physician
Is Primary:
Yes

Contacts:

Fax:
7182171669

Form 5500 Series

Employer Identification Number (EIN):
112976264
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Plan Year:
2012
Number Of Participants:
1
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2003-08-08 2009-09-14 Address 111-03 77TH AVE, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2003-08-08 2009-09-14 Address 111-03 77TH AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1993-09-28 2009-09-14 Address 111-03 77TH AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1993-09-28 2003-08-08 Address 111-03 77TH AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1993-08-30 1993-09-28 Address 111-03 77TH AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130814002231 2013-08-14 BIENNIAL STATEMENT 2013-08-01
110909002582 2011-09-09 BIENNIAL STATEMENT 2011-08-01
090914002132 2009-09-14 BIENNIAL STATEMENT 2009-08-01
070808002670 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051020002856 2005-10-20 BIENNIAL STATEMENT 2005-08-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$25,281
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,281
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,547.66
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $18,960.76
Utilities: $3,160.12
Rent: $3,160.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State