Search icon

ARMAND G. CACCIARELLI MD P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ARMAND G. CACCIARELLI MD P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 16 Nov 2005 (20 years ago)
Date of dissolution: 26 Dec 2024
Entity Number: 3281635
ZIP code: 10011
County: New York
Place of Formation: New York
Address: ARMAND G. CACCIARELLI, 101 WEST 12TH ST, APT 14J, NEW YORK, NY, United States, 10011
Principal Address: 101 WEST 12TH ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ARMAND G. CACCIARELLI, 101 WEST 12TH ST, APT 14J, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ARMAND G CACCIARELLI MD Chief Executive Officer 101 WEST 12TH ST, NEW YORK, NY, United States, 10011

National Provider Identifier

NPI Number:
1295945905

Authorized Person:

Name:
DR. ARMAND G CACCIARELLI
Role:
PC
Phone:

Taxonomy:

Selected Taxonomy:
207RG0100X - Gastroenterology Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
203858698
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2013-12-12 2024-12-26 Address ARMAND G. CACCIARELLI, 101 WEST 12TH ST, APT 14J, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-12-21 2024-12-26 Address 101 WEST 12TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2005-11-16 2013-12-12 Address ARMAND G. CACCIARELLI, 101 W. 12TH STREET, APT. 14J, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-11-16 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241226002483 2024-12-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-26
131212002400 2013-12-12 BIENNIAL STATEMENT 2013-11-01
111207002868 2011-12-07 BIENNIAL STATEMENT 2011-11-01
091215002669 2009-12-15 BIENNIAL STATEMENT 2009-11-01
071221002499 2007-12-21 BIENNIAL STATEMENT 2007-11-01

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$27,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,311.25
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $27,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State