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 2018-04-04 Address 12 HONEY LOCUST ST, DIX HILLS, NY, 11746, 6253, 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)
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: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
20800.00
Total Face Value Of Loan:
20800.00
Date:
2020-05-03
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20928.27
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20953.69

Date of last update: 14 Mar 2025

Sources: New York Secretary of State