Search icon

DOMINICK F. PAONESSA, M.D. P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DOMINICK F. PAONESSA, M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Oct 1978 (47 years ago)
Entity Number: 515560
ZIP code: 12054
County: Albany
Place of Formation: New York
Address: 27 BROOKMAN AVE, DELMAR, NY, United States, 12054
Principal Address: 319 SOUTH MANNING BLVD., #105, ALBANY, NY, United States, 12208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMINICK F. PAONESSA, MD Chief Executive Officer 319 SOUTH MANNING BLVD., #105, ALBANY, NY, United States, 12208

DOS Process Agent

Name Role Address
JEREMIAH F MANNING, ESQ DOS Process Agent 27 BROOKMAN AVE, DELMAR, NY, United States, 12054

National Provider Identifier

NPI Number:
1942337316

Authorized Person:

Name:
MISS ANN MEISTER
Role:
INSURANCE COORDINATOR
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
5184592928

History

Start date End date Type Value
1992-11-17 1993-10-27 Address 632 NEW SCOTLAND, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
1992-11-17 1993-10-27 Address 632 NEW SCOTLAND, ALBANY, NY, 12208, USA (Type of address: Principal Executive Office)
1992-11-17 2002-09-26 Address 2 NORMANSKILL BLVD, DELMAR, NY, 12054, 0069, USA (Type of address: Service of Process)
1978-10-12 1992-11-17 Address 75 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160302071 2016-03-02 ASSUMED NAME LLC INITIAL FILING 2016-03-02
121025002339 2012-10-25 BIENNIAL STATEMENT 2012-10-01
101014002917 2010-10-14 BIENNIAL STATEMENT 2010-10-01
081007002446 2008-10-07 BIENNIAL STATEMENT 2008-10-01
061013003083 2006-10-13 BIENNIAL STATEMENT 2006-10-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$49,562
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,562
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$49,811.85
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $49,557
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$34,900
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$35,080.72
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $27,025
Utilities: $3,575
Mortgage Interest: $3,000
Rent: $0
Refinance EIDL: $0
Healthcare: $1300
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State