Search icon

JOSEPH LIVOTI, M.D., P.C.

Company Details

Name: JOSEPH LIVOTI, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Mar 2001 (24 years ago)
Date of dissolution: 28 Apr 2023
Entity Number: 2611470
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 400 MONTAUK HIGHWAY, SUITE 107, WEST ISLIP, NY, United States, 11795
Principal Address: 400 MONTAUK HWY, STE 107, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 MONTAUK HIGHWAY, SUITE 107, WEST ISLIP, NY, United States, 11795

Chief Executive Officer

Name Role Address
JOSEPH LIVOTI Chief Executive Officer 400 MONTAUK HWY, STE 107, WEST ISLIP, NY, United States, 11795

History

Start date End date Type Value
2003-09-10 2023-07-27 Address 400 MONTAUK HWY, STE 107, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2001-03-01 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-03-01 2023-07-27 Address 400 MONTAUK HIGHWAY, SUITE 107, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230727002560 2023-04-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-28
130410002117 2013-04-10 BIENNIAL STATEMENT 2013-03-01
110330002839 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090318002589 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070404002692 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050712002141 2005-07-12 BIENNIAL STATEMENT 2005-03-01
030910002619 2003-09-10 BIENNIAL STATEMENT 2003-03-01
010301000233 2001-03-01 CERTIFICATE OF INCORPORATION 2001-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2254897710 2020-05-01 0235 PPP 400 MONTAUK HWY, WEST ISLIP, NY, 11795
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52337
Loan Approval Amount (current) 52337
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 WEST ISLIP, SUFFOLK, NY, 11795-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52872.7
Forgiveness Paid Date 2021-05-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State