Search icon

JANE T. KUGACZEWSKI, M.D., PEDIATRIC SURGERY, P.C.

Company Details

Name: JANE T. KUGACZEWSKI, M.D., PEDIATRIC SURGERY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 16 Aug 2000 (25 years ago)
Date of dissolution: 02 Jul 2024
Entity Number: 2542711
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 8A OLD FIELD RD, SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JANE KUGACZEWSKI DOS Process Agent 8A OLD FIELD RD, SETAUKET, NY, United States, 11733

Chief Executive Officer

Name Role Address
JANE KUGACZEWSKI MD Chief Executive Officer 8A OLD FIELD RD, SETAUKET, NY, United States, 11733

History

Start date End date Type Value
2018-08-01 2024-07-17 Address 8A OLD FIELD RD, SETAUKET, NY, 11733, 2280, USA (Type of address: Service of Process)
2002-07-26 2024-07-17 Address 8A OLD FIELD RD, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2002-07-26 2018-08-01 Address 8A OLD FIELD RD, SETAUKET, NY, 11733, USA (Type of address: Service of Process)
2000-08-16 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-08-16 2002-07-26 Address 8A OLD FIELD ROAD, SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240717000208 2024-07-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-02
180801007782 2018-08-01 BIENNIAL STATEMENT 2018-08-01
140814006203 2014-08-14 BIENNIAL STATEMENT 2014-08-01
120814006464 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100811002378 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080814002837 2008-08-14 BIENNIAL STATEMENT 2008-08-01
060807003180 2006-08-07 BIENNIAL STATEMENT 2006-08-01
040913002077 2004-09-13 BIENNIAL STATEMENT 2004-08-01
020726002401 2002-07-26 BIENNIAL STATEMENT 2002-08-01
000816000052 2000-08-16 CERTIFICATE OF INCORPORATION 2000-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7004477408 2020-05-15 0235 PPP 8A OLD FIELD RD, SETAUKET, NY, 11733
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21792
Loan Approval Amount (current) 21792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SETAUKET, SUFFOLK, NY, 11733-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21971.71
Forgiveness Paid Date 2021-03-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State