Search icon

M.J. EANNACCONE D.M.D., P.C.

Company Details

Name: M.J. EANNACCONE D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Feb 1992 (33 years ago)
Entity Number: 1611374
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 215 OAKWOOD RD, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATTHEW EANNACCONE DOS Process Agent 215 OAKWOOD RD, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
MATTHEW EANNACCONE Chief Executive Officer 215 OAKWOOD RD, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1998-02-17 2014-04-09 Address 177 MAIN STREET, SUITE 204, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1998-02-17 2014-04-09 Address 177 MAIN STREET, SUITE 204, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1998-02-17 2014-04-09 Address 177 MAIN STREET, SUITE 204, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1993-04-27 1998-02-17 Address 221 BROADWAY, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1993-04-27 1998-02-17 Address 221 BROADWAY, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1993-04-27 1998-02-17 Address 221 BROADWAY, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1992-02-07 1993-04-27 Address 221 BROADWAY, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140409002043 2014-04-09 BIENNIAL STATEMENT 2014-02-01
120314002278 2012-03-14 BIENNIAL STATEMENT 2012-02-01
100302002586 2010-03-02 BIENNIAL STATEMENT 2010-02-01
080215002196 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060228002081 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040210002642 2004-02-10 BIENNIAL STATEMENT 2004-02-01
020207002896 2002-02-07 BIENNIAL STATEMENT 2002-02-01
000307002604 2000-03-07 BIENNIAL STATEMENT 2000-02-01
980217002128 1998-02-17 BIENNIAL STATEMENT 1998-02-01
940407002184 1994-04-07 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1398467704 2020-05-01 0235 PPP 215 OAKWOOD RD, HUNTINGTON, NY, 11743
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68012
Loan Approval Amount (current) 68012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 80
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68809.97
Forgiveness Paid Date 2021-07-07
9737898310 2021-01-31 0235 PPS 215 Oakwood Rd, Huntington, NY, 11743-4253
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68012
Loan Approval Amount (current) 68012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-4253
Project Congressional District NY-01
Number of Employees 14
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68891.43
Forgiveness Paid Date 2022-05-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State