Search icon

SOTTILE & MEGNA, M.D., P.C.

Company Details

Name: SOTTILE & MEGNA, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Aug 1971 (54 years ago)
Entity Number: 313038
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 360 EDISON ST, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 EDISON ST, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
VINCENT SOTTILE MD Chief Executive Officer 360 EDISON ST, STATEN ISLAND, NY, United States, 10306

Form 5500 Series

Employer Identification Number (EIN):
112268639
Plan Year:
2012
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
1999-08-26 2003-08-06 Address 360 EDISON ST, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
1999-08-26 2003-08-06 Address 360 EDISON ST, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
1999-08-26 2003-08-06 Address 360 EDISON ST, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
1971-08-16 1977-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1971-08-16 1999-08-26 Address 360 EDISON ST., STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130821002169 2013-08-21 BIENNIAL STATEMENT 2013-08-01
110909002056 2011-09-09 BIENNIAL STATEMENT 2011-08-01
090804002609 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070809003234 2007-08-09 BIENNIAL STATEMENT 2007-08-01
051012002305 2005-10-12 BIENNIAL STATEMENT 2005-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
375000.00
Total Face Value Of Loan:
375000.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
375000
Current Approval Amount:
375000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
379869.86

Date of last update: 18 Mar 2025

Sources: New York Secretary of State