Search icon

MANORVILLE SPEECH PATHOLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MANORVILLE SPEECH PATHOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Feb 2002 (23 years ago)
Entity Number: 2735495
ZIP code: 11949
County: Suffolk
Place of Formation: New York
Address: 10 OCEANVIEW BLVD, MANORVILLE, NY, United States, 11949

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 OCEANVIEW BLVD, MANORVILLE, NY, United States, 11949

Chief Executive Officer

Name Role Address
CHERYL ANN RONDINELLA Chief Executive Officer 10 OCEANVIEW BLVD, MANORVILLE, NY, United States, 11949

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

National Provider Identifier

NPI Number:
1942443213

Authorized Person:

Name:
MRS. CHERYL A RONDINELLA
Role:
SPEECH PATHOLOGIST, DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

Fax:
6318861419

Form 5500 Series

Employer Identification Number (EIN):
371423241
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2002-02-26 2014-03-27 Address 10 OCEANVIEW BOULEVARD, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140327002480 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120327002430 2012-03-27 BIENNIAL STATEMENT 2012-02-01
100315002843 2010-03-15 BIENNIAL STATEMENT 2010-02-01
080215002284 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060227003233 2006-02-27 BIENNIAL STATEMENT 2006-02-01

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$103,656.15
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,656.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$104,667.15
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $77,742.11
Utilities: $12,957.02
Mortgage Interest: $12,957.02
Jobs Reported:
16
Initial Approval Amount:
$103,656.15
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,656.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$104,681.35
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $103,654.15
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State