Search icon

RENATA WITKOWSKA ASTHMA ALLERGY AND SINUS PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: RENATA WITKOWSKA ASTHMA ALLERGY AND SINUS PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jan 2012 (14 years ago)
Entity Number: 4190008
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 1200 STONY BROOK CT., NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1200 STONY BROOK CT., NEWBURGH, NY, United States, 12550

Agent

Name Role Address
RENATA A WITKOWSKA Agent 1200 STONY BROOK CT., NEWBURGH, NY, 12550

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
RENATA WITKOWSKA
Ownership and Self-Certifications:
Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P1904128

Unique Entity ID

Unique Entity ID:
CNDBJCSCL9U3
CAGE Code:
798Q7
UEI Expiration Date:
2025-11-22

Business Information

Activation Date:
2024-11-26
Initial Registration Date:
2014-11-03

Commercial and government entity program

CAGE number:
798Q7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-26
CAGE Expiration:
2029-11-26
SAM Expiration:
2025-11-22

Contact Information

POC:
RENATA WITKOWSKA

National Provider Identifier

NPI Number:
1326361270
Certification Date:
2025-06-10

Authorized Person:

Name:
RENATA WITKOWSKA
Role:
MD
Phone:

Taxonomy:

Selected Taxonomy:
207K00000X - Allergy & Immunology Physician
Is Primary:
Yes

Contacts:

Fax:
8455639992

History

Start date End date Type Value
2014-01-15 2019-10-04 Address 200 LAKE ST, NEWBURGH, NY, 12250, USA (Type of address: Service of Process)
2012-01-18 2014-01-15 Address 23 ROCKLEDGE DRIVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191004000386 2019-10-04 CERTIFICATE OF CHANGE 2019-10-04
190906000420 2019-09-06 CERTIFICATE OF AMENDMENT 2019-09-06
140115006120 2014-01-15 BIENNIAL STATEMENT 2014-01-01
120118000634 2012-01-18 ARTICLES OF ORGANIZATION 2012-01-18

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
28100.00
Total Face Value Of Loan:
28800.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$28,100
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,045.39
Servicing Lender:
Hudson Valley CU
Use of Proceeds:
Payroll: $28,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State