Search icon

SHELLY MENOLASCINO, M.D. LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SHELLY MENOLASCINO, M.D. LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Aug 2002 (23 years ago)
Date of dissolution: 20 Jul 2022
Entity Number: 2804683
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 37 WASHINGTON SQUARE WEST, SUITE 1D, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 37 WASHINGTON SQUARE WEST, SUITE 1D, NEW YORK, NY, United States, 10011

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
86YV0
UEI Expiration Date:
2019-11-02

Business Information

Division Name:
SHELLY MENOLASCINO MD LLC
Division Number:
371488263
Activation Date:
2018-11-19
Initial Registration Date:
2018-08-17

History

Start date End date Type Value
2016-10-06 2022-07-20 Address 37 WASHINGTON SQUARE WEST, SUITE 1D, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-11-05 2016-10-06 Address 7 PATCHIN PL, FIRST FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-08-26 2004-11-05 Address 6 PATCHIN PLACE, FIRST FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220720000093 2022-07-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-19
161006000206 2016-10-06 CERTIFICATE OF CHANGE 2016-10-06
120816002318 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100812002746 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080813002192 2008-08-13 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2021-04-12
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:
48065.00
Total Face Value Of Loan:
48065.00
Date:
2020-05-02
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:
30400.00
Total Face Value Of Loan:
30400.00

Paycheck Protection Program

Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48065
Current Approval Amount:
48065
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48409.47
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30400
Current Approval Amount:
30400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30903.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State