Search icon

HENRY M. SPINELLI, M.D., P.C.

Headquarter

Company Details

Name: HENRY M. SPINELLI, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Sep 1996 (29 years ago)
Entity Number: 2067061
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 875 FIFTH AVENUE, NEW YORK, NY, United States, 10065
Principal Address: 199 N SHORE ROAD, PUTNAM VALLEY, NY, United States, 10579

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
HENRY M SPINELLI, MD DOS Process Agent 875 FIFTH AVENUE, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
HENRY M SPINELLI, MD Chief Executive Officer 875 FIFTH AVE, NEW YORK, NY, United States, 10065

Links between entities

Type:
Headquarter of
Company Number:
0545621
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133913350
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2008-09-15 2017-05-08 Address 875 FIFTH AVE, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2008-09-15 2020-09-01 Address 875 FIFTH AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
1998-09-23 2008-09-15 Address 875 FIFTH AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1998-09-23 2008-09-15 Address 875 FIFTH AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1998-09-23 2008-09-15 Address 875 FIFTH AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901060816 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904007998 2018-09-04 BIENNIAL STATEMENT 2018-09-01
170508002045 2017-05-08 AMENDMENT TO BIENNIAL STATEMENT 2016-09-01
160906007844 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140916006963 2014-09-16 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
69415.00
Total Face Value Of Loan:
69415.00
Date:
2020-05-02
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:
69017.00
Total Face Value Of Loan:
69017.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69017
Current Approval Amount:
69017
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69419.06
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69415
Current Approval Amount:
69415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69938.43

Date of last update: 14 Mar 2025

Sources: New York Secretary of State