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

National Provider Identifier

NPI Number:
1700020260

Authorized Person:

Name:
MRS. NANCY RACANIELLO
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
6312866808

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
39500.00
Total Face Value Of Loan:
39500.00
Date:
2020-06-18
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:
46307.00
Total Face Value Of Loan:
46307.00

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46307
Current Approval Amount:
46307
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46659.96
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39500
Current Approval Amount:
39500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39718.28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State