Search icon

PETER S. SANFILIPPO, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PETER S. SANFILIPPO, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 05 Aug 1999 (26 years ago)
Date of dissolution: 07 Nov 2022
Entity Number: 2405830
ZIP code: 10038
County: Kings
Place of Formation: New York
Address: 150 BROADWAY, SUITE 1900, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY M. VITTORIOSO, ESQ. DOS Process Agent 150 BROADWAY, SUITE 1900, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1999-08-05 2022-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-08-05 2023-07-21 Address 150 BROADWAY, SUITE 1900, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230721001746 2022-11-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-07
990805000289 1999-08-05 CERTIFICATE OF INCORPORATION 1999-08-05

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
81300.00
Total Face Value Of Loan:
81300.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$81,300
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$82,054.28
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $81,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State