Search icon

AIELLO EYECARE ASSOCIATES P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: AIELLO EYECARE ASSOCIATES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jan 1974 (52 years ago)
Entity Number: 335642
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 7423 SHORE ROAD, BROOKLYN, NY, United States, 11209
Principal Address: 7423 SHORE RD, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7423 SHORE ROAD, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
THOMAS AIELLO MD Chief Executive Officer 7423 SHORE RD, BROOKLYN, NY, United States, 11209

National Provider Identifier

NPI Number:
1356483127
Certification Date:
2021-11-27

Authorized Person:

Name:
DR. THOMAS C AIELLO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
No
Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
7188368210

History

Start date End date Type Value
1993-02-16 2014-03-04 Address 7423 SHORE RD, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1993-02-16 2014-03-04 Address 7423 SHORE RD, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1974-01-29 1994-01-14 Address 7423 SHORE RD., BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140304002614 2014-03-04 BIENNIAL STATEMENT 2014-01-01
20130426045 2013-04-26 ASSUMED NAME LLC INITIAL FILING 2013-04-26
120229002607 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100204002700 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080109002438 2008-01-09 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-05-15
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:
-0.50
Total Face Value Of Loan:
20832.50

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,017.94
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,832.5
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,929.54
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,831

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State