Search icon

RICHARD MACKOOL, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD MACKOOL, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Aug 1977 (48 years ago)
Entity Number: 446544
ZIP code: 11103
County: Queens
Place of Formation: New York
Principal Address: 31-27 41 ST, ASTORIA, NY, United States, 11103
Address: 31-27 41 ST., ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD MACKOOL, M.D. Chief Executive Officer 31-27 41 ST, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31-27 41 ST., ASTORIA, NY, United States, 11103

National Provider Identifier

NPI Number:
1770536492

Authorized Person:

Name:
MS. JEANNE MACKOOL
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
7187217562

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 31-27 41 ST, ASTORIA, NY, 11103, 3901, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 31-27 41 ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
1995-05-19 2023-08-01 Address 31-27 41 ST, ASTORIA, NY, 11103, 3901, USA (Type of address: Chief Executive Officer)
1995-05-19 2023-08-01 Address 31-27 41 ST., ASTORIA, NY, 11103, 3901, USA (Type of address: Service of Process)
1977-08-29 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230801006178 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210809001868 2021-08-09 BIENNIAL STATEMENT 2021-08-09
190805060082 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170801006011 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150831006030 2015-08-31 BIENNIAL STATEMENT 2015-08-01

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$311,175
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$311,175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$313,834.91
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $311,174
Jobs Reported:
27
Initial Approval Amount:
$345,194
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$345,194
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$350,225.32
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $345,194

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State