Search icon

MICHAEL PERROTTI, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL PERROTTI, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 19 Sep 2012 (13 years ago)
Date of dissolution: 20 Mar 2023
Entity Number: 4297736
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: YOUNG/SOMMER, 5 PALISADES DRIVE, ALBANY, NY, United States, 12205
Principal Address: 319 SOUTH MANNING BOULEVARD, SUITE 308A, ALBANY, NY, United States, 12208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT A. PANASCI DOS Process Agent YOUNG/SOMMER, 5 PALISADES DRIVE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
MICHAEL PERROTTI, M.D. Chief Executive Officer 319 SOUTH MANNING BOULEVARD, ALBANY, NY, United States, 12208

National Provider Identifier

NPI Number:
1891047247

Authorized Person:

Name:
MICHAEL PERROTTI
Role:
MD/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
208800000X - Urology Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
461022331
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2020-09-02 2023-06-04 Address YOUNG/SOMMER, 5 PALISADES DRIVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2014-09-12 2023-06-04 Address 319 SOUTH MANNING BOULEVARD, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
2012-09-19 2023-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-19 2020-09-02 Address YOUNG/SOMMER, 5 PALISADES DRIVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230604000610 2023-03-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-20
200902060154 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904007725 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160902006297 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140912006191 2014-09-12 BIENNIAL STATEMENT 2014-09-01

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$154,000
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$154,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$154,881.22
Servicing Lender:
Broadview Federal Credit Union
Use of Proceeds:
Payroll: $97,200
Utilities: $10,000
Rent: $39,000
Healthcare: $7400
Debt Interest: $400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State