Search icon

THOMAS F. PANICHELLA, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THOMAS F. PANICHELLA, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jul 1980 (45 years ago)
Entity Number: 636707
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 124 MAIN ST, STE #9, HUNTINGTON, NY, United States, 11743
Principal Address: 21 PADDOCK DR, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS F PANICHELLA MD Chief Executive Officer 124 MAIN ST, STE #9, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THOMAS F. PANICHELLA, M.D., P.C. DOS Process Agent 124 MAIN ST, STE #9, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
112543509
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2016-07-27 2020-07-13 Address 124 MAIN ST, STE #9, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2014-09-03 2016-07-27 Address 124 MAIN ST, STE #9, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2008-07-28 2014-09-03 Address 124 MAIN ST, STE #9, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2000-07-10 2008-07-28 Address 124 MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2000-07-10 2008-07-28 Address 41 WAYNE COURT, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200713060753 2020-07-13 BIENNIAL STATEMENT 2020-07-01
180702006356 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160727006010 2016-07-27 BIENNIAL STATEMENT 2016-07-01
140903006844 2014-09-03 BIENNIAL STATEMENT 2014-07-01
120802002647 2012-08-02 BIENNIAL STATEMENT 2012-07-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$57,090
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,619.95
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $43,000
Utilities: $1,090
Rent: $8,000
Healthcare: $5000
Jobs Reported:
3
Initial Approval Amount:
$57,090
Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,522.04
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $57,085
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State