Search icon

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

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1487998886

Authorized Person:

Name:
JANE T KUGACZEWSKI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2086S0120X - Pediatric Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
6316893073

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

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
21792.00
Total Face Value Of Loan:
21792.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$21,792
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,971.71
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $21,792

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State