Search icon

PILLITTERI OBSTETRICS & GYNECOLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PILLITTERI OBSTETRICS & GYNECOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jun 1995 (30 years ago)
Entity Number: 1928451
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Principal Address: 2017 DEER PARK AVENUE, DEER PARK, NY, United States, 11729
Address: 2017 DEER PARK AVE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2017 DEER PARK AVE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
MARK PILLITTERI Chief Executive Officer 2017 DEER PARK AVENUE, DEER PARK, NY, United States, 11729

National Provider Identifier

NPI Number:
1801102165

Authorized Person:

Name:
DR. MARK CHRISTOPHER PILLITTERI
Role:
PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
6312423810

Form 5500 Series

Employer Identification Number (EIN):
113251969
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1997-08-15 2007-09-12 Address 2017 DEER PARK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1997-08-15 2006-01-17 Address 22 CAPTREE ISLAND, #4627, CAPTURE ISLAND, NY, 11729, USA (Type of address: Service of Process)
1995-06-06 1997-08-15 Address 160 OAK NECK LANE, WEST ISLIP, NY, 11792, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130830002014 2013-08-30 BIENNIAL STATEMENT 2013-06-01
110621003169 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090626002699 2009-06-26 BIENNIAL STATEMENT 2009-06-01
070912002546 2007-09-12 BIENNIAL STATEMENT 2007-06-01
060117002193 2006-01-17 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$114,300
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$114,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$115,439.87
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $114,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State