Search icon

MARY ELLEN RENNA M.D. FAAP P.C.

Company Details

Name: MARY ELLEN RENNA M.D. FAAP P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 20 Aug 2012 (13 years ago)
Date of dissolution: 30 Jul 2024
Entity Number: 4285929
ZIP code: 11725
County: Nassau
Place of Formation: New York
Address: 312 COMMACK RD, COMMACK, NY, United States, 11725
Principal Address: 555 N BROADWAY, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARY ELLEN RENNA M.D. FAAP P.C. DOS Process Agent 312 COMMACK RD, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
MARY ELLEN RENNA Chief Executive Officer 555 N BROADWAY, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2020-08-05 2024-09-04 Address 312 COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2014-08-11 2024-09-04 Address 555 N BROADWAY, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2012-08-20 2020-08-05 Address 585 STEWART AVE., STE. 550, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2012-08-20 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240904001730 2024-07-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-30
200805060737 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180807006010 2018-08-07 BIENNIAL STATEMENT 2018-08-01
140811006045 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120820001351 2012-08-20 CERTIFICATE OF INCORPORATION 2012-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1186637705 2020-05-01 0235 PPP 555 N broadway, JERICHO, NY, 11753
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33517
Loan Approval Amount (current) 33517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JERICHO, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33905.69
Forgiveness Paid Date 2021-07-02
3152388405 2021-02-04 0235 PPS 1401 Station Way, Huntington Station, NY, 11746-1976
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31302
Loan Approval Amount (current) 31302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-1976
Project Congressional District NY-01
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31657.33
Forgiveness Paid Date 2022-03-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State