Search icon

MICHAEL A. PISACANO, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL A. PISACANO, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jan 2004 (22 years ago)
Entity Number: 2994955
ZIP code: 10461
County: Westchester
Place of Formation: New York
Address: 2590 FRISBY AVENUE, BRONX, NY, United States, 10461

Contact Details

Phone +1 718-409-9400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL A. PISACANO DOS Process Agent 2590 FRISBY AVENUE, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
MICHAEL A PISACANO Chief Executive Officer 2590 FRISBY AVENUE, BRONX, NY, United States, 10461

National Provider Identifier

NPI Number:
1740488451

Authorized Person:

Name:
MICHAEL ANTHONY PISACANO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
7184099440

Form 5500 Series

Employer Identification Number (EIN):
550854217
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2006-02-17 2010-03-09 Address 75 LINDA AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2006-02-17 2010-03-09 Address 75 LINDA AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
2004-01-02 2022-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-02 2010-03-09 Address 75 LINDA AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120201002764 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100309002305 2010-03-09 BIENNIAL STATEMENT 2010-01-01
080319002364 2008-03-19 BIENNIAL STATEMENT 2008-01-01
060217003139 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040102001041 2004-01-02 CERTIFICATE OF INCORPORATION 2004-01-02

Paycheck Protection Program

Jobs Reported:
48
Initial Approval Amount:
$323,400
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$378,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$382,767
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $378,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State