Search icon

RICHARD J. GRIECO, M.D., P.C.

Company Details

Name: RICHARD J. GRIECO, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Apr 1996 (29 years ago)
Entity Number: 2021619
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 3 jeanne marie court, HUNTINGTON, NY, United States, 11743
Principal Address: 12 HONEY LOCUST ST, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD GRIECO, MD Chief Executive Officer 12 HONEY LOCUST ST, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
the p.c. DOS Process Agent 3 jeanne marie court, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2018-04-04 2023-09-22 Address 66 SOUTH SERVICE RD., MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2010-04-29 2023-09-22 Address 12 HONEY LOCUST ST, DIX HILLS, NY, 11746, 6253, USA (Type of address: Chief Executive Officer)
2010-04-29 2018-04-04 Address 12 HONEY LOCUST ST, DIX HILLS, NY, 11746, 6253, USA (Type of address: Service of Process)
2004-04-14 2010-04-29 Address 12 HONEY LOCUST ST, DIX HILLS, NY, 11746, 6253, USA (Type of address: Principal Executive Office)
2004-04-14 2010-04-29 Address 12 HONEY LOCUST ST, DIX HILLS, NY, 11746, 6253, USA (Type of address: Chief Executive Officer)
2004-04-14 2010-04-29 Address 12 HONEY LOCUST ST, DIX HILLS, NY, 11746, 6253, USA (Type of address: Service of Process)
1998-04-08 2004-04-14 Address 12 HONEY LOCUST CT, DIX HILLS, NY, 11746, 6253, USA (Type of address: Service of Process)
1998-04-08 2004-04-14 Address 12 HONEY LOCUST CT, DIX HILLS, NY, 11746, 6253, USA (Type of address: Chief Executive Officer)
1998-04-08 2004-04-14 Address 12 HONEY LOCUST CT, DIX HILLS, NY, 11746, 6253, USA (Type of address: Principal Executive Office)
1996-04-19 1998-04-08 Address 12 HONEY LOCUST COURT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230922003203 2023-08-10 CERTIFICATE OF CHANGE BY ENTITY 2023-08-10
180404007046 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160404008252 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140415006722 2014-04-15 BIENNIAL STATEMENT 2014-04-01
120529002684 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100429002098 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080411002174 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060413003039 2006-04-13 BIENNIAL STATEMENT 2006-04-01
040414002033 2004-04-14 BIENNIAL STATEMENT 2004-04-01
020403002814 2002-04-03 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7080277703 2020-05-01 0235 PPP 68104 Spruce Pond Circle, Plainview, NY, 11803
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20928.27
Forgiveness Paid Date 2020-12-17
3571838305 2021-01-22 0235 PPS 68104 Spruce Pond Cir, Plainview, NY, 11803-2298
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-2298
Project Congressional District NY-03
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20953.69
Forgiveness Paid Date 2021-10-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State