Search icon

MARK GENNARO, M.D., P.C.

Company Details

Name: MARK GENNARO, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Sep 1999 (26 years ago)
Entity Number: 2419905
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 152 EAST MAIN ST, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 152 EAST MAIN ST, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
MARK GENNARO, MD Chief Executive Officer 152 E MAIN ST, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2024-08-26 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-09-13 2005-11-04 Address 1 BLUE SKY COURT, HUNTINGTON, NY, 11743, 2958, USA (Type of address: Principal Executive Office)
2001-09-13 2025-04-10 Address 152 E MAIN ST, HUNTINGTON, NY, 11743, 2958, USA (Type of address: Chief Executive Officer)
2001-09-13 2025-04-10 Address 152 EAST MAIN ST, HUNTINGTON, NY, 11743, 2958, USA (Type of address: Service of Process)
1999-09-17 2001-09-13 Address DAVID S. LESTER, ESQ., 1129 NORTHERN BLVD., MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1999-09-17 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250410003068 2025-04-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-10
070926002508 2007-09-26 BIENNIAL STATEMENT 2007-09-01
051104002643 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030909002549 2003-09-09 BIENNIAL STATEMENT 2003-09-01
010913002595 2001-09-13 BIENNIAL STATEMENT 2001-09-01
990917000269 1999-09-17 CERTIFICATE OF INCORPORATION 1999-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2945457706 2020-05-01 0235 PPP 270 PULASKI RD STE B, GREENLAWN, NY, 11740
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81447
Loan Approval Amount (current) 81447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENLAWN, SUFFOLK, NY, 11740-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82156.49
Forgiveness Paid Date 2021-03-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State