Search icon

ANTHONY JOSEPH RIZZO, D.O., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ANTHONY JOSEPH RIZZO, D.O., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Dec 2002 (23 years ago)
Entity Number: 2842918
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: ATTN: ANTHONY JOSEPH RIZZO D.O, 340 HOWELLS ROAD, SUITE B, BAY SHORE, NY, United States, 11706
Principal Address: 340 HOWELLS ROAD, SUITE B, BAY SHORE, NY, United States, 11706

Contact Details

Phone +1 631-361-8800

Phone +1 631-376-3000

Phone +1 631-666-1956

Phone +1 631-584-6014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: ANTHONY JOSEPH RIZZO D.O, 340 HOWELLS ROAD, SUITE B, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
ANTHONY J. RIZZO Chief Executive Officer 340 HOWELLS ROAD, STE B, BAY SHORE, NY, United States, 11706

National Provider Identifier

NPI Number:
1114126398
Certification Date:
2023-10-31

Authorized Person:

Name:
DEBORAH C. LEO
Role:
PRACTICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
6316661957

History

Start date End date Type Value
2025-06-16 2025-06-16 Address 340 HOWELLS ROAD, STE B, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2025-06-16 2025-06-16 Address 200 HOWELLS ROAD, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2009-01-21 2025-06-16 Address 340 HOWELLS ROAD, STE B, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2007-01-16 2009-01-21 Address 340 HOWELLS ROAD, STE B, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2002-12-06 2025-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250616002110 2025-06-16 BIENNIAL STATEMENT 2025-06-16
210707000420 2021-07-07 BIENNIAL STATEMENT 2021-07-07
130307002347 2013-03-07 BIENNIAL STATEMENT 2012-12-01
110110002743 2011-01-10 BIENNIAL STATEMENT 2010-12-01
090121002820 2009-01-21 BIENNIAL STATEMENT 2008-12-01

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$191,804
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$191,804
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$194,305.33
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $191,804

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State