Search icon

ANNETTE RACANIELLO D.O., P.C.

Company Details

Name: ANNETTE RACANIELLO D.O., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Mar 1996 (29 years ago)
Entity Number: 2011466
ZIP code: 11719
County: Suffolk
Place of Formation: New York
Address: PO BOX 78, BROOKHAVEN, NY, United States, 11719
Principal Address: 1 ANDIRON LANE, PO BOX 78, BROOKHAVEN, NY, United States, 11719

Contact Details

Phone +1 631-286-2355

Phone +1 631-654-7100

Phone +1 631-447-8800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 78, BROOKHAVEN, NY, United States, 11719

Chief Executive Officer

Name Role Address
ANNETTE F. RACANIELLO, D.O. Chief Executive Officer PO BOX 78, BROOKHAVEN, NY, United States, 11719

History

Start date End date Type Value
1998-09-01 2008-03-04 Address PO BOX 78, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer)
1998-09-01 2008-03-04 Address ONE ANDIRON LANE, PO BOX 78, BROOKHAVEN, NY, 11719, USA (Type of address: Principal Executive Office)
1998-09-01 2008-03-04 Address PO BOX 78, BROOKHAVEN, NY, 11719, USA (Type of address: Service of Process)
1996-03-19 1998-09-01 Address 85 ORVILLE DRIVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140730002056 2014-07-30 BIENNIAL STATEMENT 2014-03-01
120427002728 2012-04-27 BIENNIAL STATEMENT 2012-03-01
100401003473 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080304002616 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060331002764 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040423002451 2004-04-23 BIENNIAL STATEMENT 2004-03-01
020312002155 2002-03-12 BIENNIAL STATEMENT 2002-03-01
000404002453 2000-04-04 BIENNIAL STATEMENT 2000-03-01
980901002546 1998-09-01 BIENNIAL STATEMENT 1998-03-01
960319000676 1996-03-19 CERTIFICATE OF INCORPORATION 1996-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8702287902 2020-06-18 0235 PPP 1 ANDIRON LN, BROOKHAVEN, NY, 11719
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46307
Loan Approval Amount (current) 46307
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 BROOKHAVEN, SUFFOLK, NY, 11719-0001
Project Congressional District NY-02
Number of Employees 5
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 46659.96
Forgiveness Paid Date 2021-03-31
2145398601 2021-03-13 0235 PPS 1 Andiron Ln, Brookhaven, NY, 11719-9534
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39500
Loan Approval Amount (current) 39500
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 Brookhaven, SUFFOLK, NY, 11719-9534
Project Congressional District NY-02
Number of Employees 7
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 39718.28
Forgiveness Paid Date 2021-10-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State