Search icon

PATRICK S. DEPIPPO, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PATRICK S. DEPIPPO, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Aug 2000 (25 years ago)
Entity Number: 2539269
ZIP code: 11548
County: Nassau
Place of Formation: New York
Address: 2200 Northern Boulevard, Suite 126, 401, East Hills, NY, United States, 11548
Principal Address: 2200 Northern Boulevard, Suite 126, East Hills, NY, United States, 11548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATRICK S DEPIPPO MD PC DOS Process Agent 2200 Northern Boulevard, Suite 126, 401, East Hills, NY, United States, 11548

Chief Executive Officer

Name Role Address
PATRICK S DEPIPPO MD PC Chief Executive Officer 2200 NORTHERN BOULEVARD, SUITE 126, STE 126, EAST HILLS, NY, United States, 11548

History

Start date End date Type Value
2023-09-21 2023-09-21 Address 2200 NORTHERN BOULEVARD, SUITE 126, STE 126, EAST HILLS, NY, 11548, USA (Type of address: Chief Executive Officer)
2023-09-21 2023-09-21 Address 1165 NORTHERN BLVD, STE 401, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2012-10-05 2023-09-21 Address 1165 NORTHERN BLVD, STE 401, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2012-10-05 2023-09-21 Address 1165 NORTHERN BLVD, 401, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2005-07-19 2012-10-05 Address 30 DURAND PL, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230921004728 2023-09-21 BIENNIAL STATEMENT 2022-08-01
121005002086 2012-10-05 BIENNIAL STATEMENT 2012-08-01
100826002940 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080804003282 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060809002824 2006-08-09 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
145000.00
Total Face Value Of Loan:
145000.00
Date:
2020-05-23
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:
181686.00
Total Face Value Of Loan:
181686.00

Paycheck Protection Program

Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145000
Current Approval Amount:
145000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
145897.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State