Search icon

MARC P. PIETROPAOLI, M.D., P.C.

Company Details

Name: MARC P. PIETROPAOLI, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Jul 1998 (27 years ago)
Entity Number: 2280194
ZIP code: 13152
County: Cayuga
Place of Formation: New York
Address: 791 W GENESEE ST, SKANEATELES, NY, United States, 13152

Contact Details

Phone +1 315-685-7544

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC P. PIETROPAOLI, MD Chief Executive Officer 791 W GENESEE ST, SKANEATELES, NY, United States, 13152

DOS Process Agent

Name Role Address
MARC P. PIETROPAOLI, M.D., P.C. DOS Process Agent 791 W GENESEE ST, SKANEATELES, NY, United States, 13152

History

Start date End date Type Value
2024-01-12 2024-01-12 Address 791 W GENESEE ST, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
2021-04-26 2024-01-12 Address 791 W GENESEE ST, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)
2002-07-12 2021-04-26 Address 791 W GENESEE ST, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)
2002-07-12 2024-01-12 Address 791 W GENESEE ST, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
2000-07-21 2002-07-12 Address 77 NELSON ST, STE 120, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
2000-07-21 2002-07-12 Address 77 NELSON ST, STE 120, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1998-07-20 2002-07-12 Address 77 NELSON STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1998-07-20 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240112003111 2024-01-12 BIENNIAL STATEMENT 2024-01-12
210426060403 2021-04-26 BIENNIAL STATEMENT 2020-07-01
180702006277 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006366 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140701006706 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120830006175 2012-08-30 BIENNIAL STATEMENT 2012-07-01
080812002818 2008-08-12 BIENNIAL STATEMENT 2008-07-01
060717002122 2006-07-17 BIENNIAL STATEMENT 2006-07-01
040802002321 2004-08-02 BIENNIAL STATEMENT 2004-07-01
020712002246 2002-07-12 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4058848410 2021-02-05 0248 PPS 791 W Genesee Street Rd, Skaneateles, NY, 13152-9377
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 304645
Loan Approval Amount (current) 304645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Skaneateles, ONONDAGA, NY, 13152-9377
Project Congressional District NY-22
Number of Employees 25
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 308025.31
Forgiveness Paid Date 2022-03-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State