Search icon

ANTHONY CAPPELLINO, M.D. P.C.

Company Details

Name: ANTHONY CAPPELLINO, M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Jan 2004 (21 years ago)
Entity Number: 3004144
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: ANTHONY CAPPELLINO, 460 GREENE AVENUE, SAYVILLE, NY, United States, 11782
Principal Address: 60 FLEETS POINT DRIVE, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY CAPPELLINO, MD Chief Executive Officer 460 GREENE AVENUE, SAYVILLE, NY, United States, 11782

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ANTHONY CAPPELLINO, 460 GREENE AVENUE, SAYVILLE, NY, United States, 11782

Form 5500 Series

Employer Identification Number (EIN):
200657574
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2008-01-25 2015-04-22 Address 400 W MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
2006-05-04 2008-01-25 Address 460 GREENE AVE, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2006-05-04 2008-01-25 Address 400 W MAIN ST, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
2006-05-04 2008-01-25 Address ANTHONY CAPPELLINO, 460 GREENE AVE, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
2004-01-23 2006-05-04 Address ANTHONY CAPPELLINO, 460 GREENE AVE, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150422006078 2015-04-22 BIENNIAL STATEMENT 2014-01-01
100329002512 2010-03-29 BIENNIAL STATEMENT 2010-01-01
080125003002 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060504002533 2006-05-04 BIENNIAL STATEMENT 2006-01-01
040123000811 2004-01-23 CERTIFICATE OF INCORPORATION 2004-01-23

USAspending Awards / Financial Assistance

Date:
2009-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-15000.00
Total Face Value Of Loan:
865000.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State