Search icon

MICHAEL POLCINO, M.D., P.C.

Company Details

Name: MICHAEL POLCINO, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Dec 2004 (20 years ago)
Entity Number: 3138112
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 464 NEW YORK AVE, STE 100, HUNTINGTON, NY, United States, 11743
Principal Address: 141 LITTLE EAST NECK ROAD, 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
MICHAEL H POLCINO Chief Executive Officer 141 LITTLE EAST NECK ROAD, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
LAW OFFICES OF JOSEPH D'ELIA DOS Process Agent 464 NEW YORK AVE, STE 100, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2012-12-27 2015-01-05 Address 464 NEW YORK AVE, STE 200, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2006-12-18 2020-12-15 Address 796 DEER PARK AVE, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
2004-12-15 2022-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-12-15 2012-12-27 Address 464 NEW YORK AVENUE SUITE 200, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201215060509 2020-12-15 BIENNIAL STATEMENT 2020-12-01
150105006815 2015-01-05 BIENNIAL STATEMENT 2014-12-01
121227002011 2012-12-27 BIENNIAL STATEMENT 2012-12-01
110105002864 2011-01-05 BIENNIAL STATEMENT 2010-12-01
081216002549 2008-12-16 BIENNIAL STATEMENT 2008-12-01
061218002132 2006-12-18 BIENNIAL STATEMENT 2006-12-01
041215000449 2004-12-15 CERTIFICATE OF INCORPORATION 2004-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1701457302 2020-04-28 0235 PPP 796 Deer Park Avenue, North Babylon, NY, 11703
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71200
Loan Approval Amount (current) 71200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Babylon, SUFFOLK, NY, 11703-0001
Project Congressional District NY-02
Number of Employees 12
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71988.08
Forgiveness Paid Date 2021-06-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State