Search icon

JOHN R. IANELLI, P.C.

Company Details

Name: JOHN R. IANELLI, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 May 1997 (28 years ago)
Entity Number: 2140193
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 804 ROUTE 9, SUITE 2, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN IANELLI DOS Process Agent 804 ROUTE 9, SUITE 2, FISHKILL, NY, United States, 12524

Chief Executive Officer

Name Role Address
JOHN IANELLI Chief Executive Officer 804 ROUTE 9, SUITE 2, FISHKILL, NY, United States, 12524

Form 5500 Series

Employer Identification Number (EIN):
161532950
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1999-05-12 2001-05-04 Address 2277 ROUTE 9, SUITE 2, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
1999-05-12 2001-05-04 Address 2277 ROUTE 9, SUITE 2, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
1999-05-12 2001-05-04 Address 2277 ROUTE 9, SUITE 2, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
1997-05-06 1999-05-12 Address 2277 ROUTE 9, STE. 2, FISHKILL, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130508002405 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110511003288 2011-05-11 BIENNIAL STATEMENT 2011-05-01
090512003074 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070516002277 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050623002278 2005-06-23 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
29115.00
Total Face Value Of Loan:
17636.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29115
Current Approval Amount:
17636
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17789.83

Date of last update: 31 Mar 2025

Sources: New York Secretary of State