Search icon

DIANE & RAYMOND MAGLIULO D.O., P.C.

Company Details

Name: DIANE & RAYMOND MAGLIULO D.O., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Apr 1995 (30 years ago)
Entity Number: 1913850
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Principal Address: 245 W. MAIN ST., BAYSHORE, NY, United States, 11706
Address: 170 S. WINDSOR AVE., BRIGHTWATERS, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANE MAGLIULO Chief Executive Officer 170 S. WINDSOR AVE., BRIGHTWATERS, NY, United States, 11718

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170 S. WINDSOR AVE., BRIGHTWATERS, NY, United States, 11706

History

Start date End date Type Value
1995-04-18 1999-04-12 Address 170 WINDSOR AVENUE, BRIGHTWATERS, NY, 11718, USA (Type of address: Service of Process)
1995-04-18 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
010417002612 2001-04-17 BIENNIAL STATEMENT 2001-04-01
990412002827 1999-04-12 BIENNIAL STATEMENT 1999-04-01
950418000046 1995-04-18 CERTIFICATE OF INCORPORATION 1995-04-18

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
43057.00
Total Face Value Of Loan:
43057.00

Paycheck Protection Program

Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43057
Current Approval Amount:
43057
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43427.39

Date of last update: 14 Mar 2025

Sources: New York Secretary of State