Search icon

DUTCHESS MEDICAL ASSOCIATE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DUTCHESS MEDICAL ASSOCIATE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Mar 2003 (22 years ago)
Entity Number: 2878479
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 841 ROUTE 52, SUITE 6, FISHKILL, NY, United States, 12524
Principal Address: 12 ROLLING RIDGE COURT, MT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 841 ROUTE 52, SUITE 6, FISHKILL, NY, United States, 12524

Chief Executive Officer

Name Role Address
PHILIP TOTONELLY, MD, FACC Chief Executive Officer 12 ROLLING RIDGE COURT, MT KISCO, NY, United States, 10549

National Provider Identifier

NPI Number:
1417357716

Authorized Person:

Name:
PHILIP TOTONELLY
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2012-08-09 2013-04-12 Address 12 ROLLING RIDGE COURT, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2012-06-29 2014-09-17 Address 12 ROLLING RIDGE COURT, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)
2012-06-29 2014-09-17 Name DUTCHESS HEALTH ASSOCIATES, P.C.
2005-04-21 2012-06-29 Address 22 SHERWOOD HEIGHTS, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2005-04-21 2012-08-09 Address 22 SHERWOOD HEIGHTS, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140917000442 2014-09-17 CERTIFICATE OF AMENDMENT 2014-09-17
130412002267 2013-04-12 BIENNIAL STATEMENT 2013-03-01
120809002357 2012-08-09 AMENDMENT TO BIENNIAL STATEMENT 2011-03-01
120629000806 2012-06-29 CERTIFICATE OF AMENDMENT 2012-06-29
110405002637 2011-04-05 BIENNIAL STATEMENT 2011-03-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$36,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,231.57
Servicing Lender:
Hudson Valley CU
Use of Proceeds:
Payroll: $33,900
Jobs Reported:
5
Initial Approval Amount:
$33,900
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,067.18
Servicing Lender:
Hudson Valley CU
Use of Proceeds:
Payroll: $33,897
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