Search icon

ANTHONY LAWRENCE NAPOLITANO, M.D., P.C.

Company Details

Name: ANTHONY LAWRENCE NAPOLITANO, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Apr 1990 (35 years ago)
Entity Number: 1442917
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 82-12 151ST AVENUE, HOWARD BEACH, NY, United States, 11414
Principal Address: 656 HUNT LANE, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY R. NAPOLITANO, M.D. DOS Process Agent 82-12 151ST AVENUE, HOWARD BEACH, NY, United States, 11414

Chief Executive Officer

Name Role Address
ANTHONY R. NAPOLITANO, MD Chief Executive Officer 656 HUNT LANE, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
1990-04-30 2018-04-04 Address 656 HUNT LANE, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181102000228 2018-11-02 CERTIFICATE OF AMENDMENT 2018-11-02
180404006118 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160404006843 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140410006019 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120515002941 2012-05-15 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
102655.00
Total Face Value Of Loan:
102655.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102655
Current Approval Amount:
102655
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103823.1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State