Search icon

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

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
68012.00
Total Face Value Of Loan:
68012.00
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:
68012.00
Total Face Value Of Loan:
68012.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68012
Current Approval Amount:
68012
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68809.97
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68012
Current Approval Amount:
68012
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68891.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State