Search icon

ROBERT E. SCULLY M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT E. SCULLY M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 17 Jul 1995 (30 years ago)
Date of dissolution: 25 May 2023
Entity Number: 1939425
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 234 W JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746

Contact Details

Phone +1 631-423-5400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MEDICENTER DOS Process Agent 234 W JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
ROBERT E SCULLY Chief Executive Officer 234 W JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746

National Provider Identifier

NPI Number:
1831242668

Authorized Person:

Name:
DR. ROBERT E. SCULLY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
6314235423

History

Start date End date Type Value
2023-08-10 2023-08-10 Address 234 W JERICHO TPKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2021-10-26 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-16 2023-08-10 Address 234 W JERICHO TPKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2009-07-16 2023-08-10 Address 234 W JERICHO TPKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
1997-08-14 2009-07-16 Address 365 WEST JERICHO TPKE., HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230810000235 2023-05-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-25
211203000051 2021-12-03 BIENNIAL STATEMENT 2021-12-03
130729002277 2013-07-29 BIENNIAL STATEMENT 2013-07-01
110907003237 2011-09-07 BIENNIAL STATEMENT 2011-07-01
090716002827 2009-07-16 BIENNIAL STATEMENT 2009-07-01

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$123,531
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$123,531
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$124,452.4
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $102,080
Utilities: $451
Rent: $16,000
Healthcare: $5000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State