Search icon

P. A. TERRACIANO, M. D., P. C.

Company claim

Is this your business?

Get access!

Company Details

Name: P. A. TERRACIANO, M. D., P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Jul 1971 (54 years ago)
Entity Number: 312008
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 2241 ESPLANADE AVENUE, BRONX, NY, United States, 10469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY J TERRACIANO, MD DOS Process Agent 2241 ESPLANADE AVENUE, BRONX, NY, United States, 10469

Chief Executive Officer

Name Role Address
ANTHONY J TERRACIANO, MD Chief Executive Officer 2241 ESPLANADE AVENUE, BRONX, NY, United States, 10469

National Provider Identifier

NPI Number:
1316084387

Authorized Person:

Name:
ANTHONY JOHN TERRACIANO
Role:
PHYSICIAN
Phone:

Taxonomy:

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

Contacts:

Fax:
7185475876

Form 5500 Series

Employer Identification Number (EIN):
132684300
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2009-07-17 2015-07-01 Address 2241 ESPLANADE, BRONX, NY, 10469, USA (Type of address: Service of Process)
2009-07-17 2015-07-01 Address 2241 ESPLANADE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2009-07-17 2015-07-01 Address 2241 ESPLANADE, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)
1997-07-10 2009-07-17 Address 2241 ESPLANDADE AVENUE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
1997-07-10 2009-07-17 Address 2241 ESPLANDE AVE., BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150701006123 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130709006072 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110726002931 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090717002834 2009-07-17 BIENNIAL STATEMENT 2009-07-01
070717002826 2007-07-17 BIENNIAL STATEMENT 2007-07-01

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$133,790
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$133,790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$134,656.81
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $133,785
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$132,145
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$132,914.82
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $112,438
Utilities: $1,400
Rent: $14,000
Healthcare: $4307

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State