Search icon

JOSEPH P. CASTELLANO, M.D. & HEATHER C. MCKEE, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH P. CASTELLANO, M.D. & HEATHER C. MCKEE, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jan 1982 (44 years ago)
Entity Number: 743789
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 200 SOUTH BROADWAY, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH P. CASTELLANO, MD Chief Executive Officer 200 SOUTH BROADWAY, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 SOUTH BROADWAY, TARRYTOWN, NY, United States, 10591

National Provider Identifier

NPI Number:
1811272552

Authorized Person:

Name:
DR. JOSEPH PETER CASTELLANO
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
9146317306

History

Start date End date Type Value
1982-01-04 1994-01-07 Address 200 SOUTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140305002165 2014-03-05 BIENNIAL STATEMENT 2014-01-01
130919000550 2013-09-19 CERTIFICATE OF AMENDMENT 2013-09-19
120203002154 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100127002868 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080108003005 2008-01-08 BIENNIAL STATEMENT 2008-01-01

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$83,656.05
Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,656.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$84,394.06
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $62,742.03
Utilities: $20,914.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State