Search icon

ROBERTO G. COLANGELO, MD, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERTO G. COLANGELO, MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 06 Oct 1999 (26 years ago)
Date of dissolution: 21 Apr 2022
Entity Number: 2426296
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: ATTN: STUART E. BERELSON, 825 THIRD AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C/O WORMSER, KIELY, GALEF & JACOBS LLP DOS Process Agent ATTN: STUART E. BERELSON, 825 THIRD AVENUE, NEW YORK, NY, United States, 10022

National Provider Identifier

NPI Number:
1528257995

Authorized Person:

Name:
ROBERTO G COLANGELO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208G00000X - Thoracic Surgery (Cardiothoracic Vascular Surgery) Physician
Is Primary:
Yes

Contacts:

Fax:
5163907326

Form 5500 Series

Employer Identification Number (EIN):
113512330
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2001-11-09 2022-09-11 Address ATTN: STUART E. BERELSON, 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-10-06 2022-04-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1999-10-06 2001-11-09 Address ATTN: STUART E. BERELSON, 711 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220911000290 2022-04-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-21
011109000462 2001-11-09 CERTIFICATE OF CHANGE 2001-11-09
991006000389 1999-10-06 CERTIFICATE OF INCORPORATION 1999-10-06

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$48,310
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,333
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,763.13
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $33,333

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State