Search icon

RONALD E. SPILLANE, M.D., P.C.

Company Details

Name: RONALD E. SPILLANE, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Oct 1983 (42 years ago)
Entity Number: 877071
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 45 ROXEN RD, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD E SPILLANE MD Chief Executive Officer 45 ROXEN RD, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 ROXEN RD, ROCKVILLE CENTRE, NY, United States, 11570

Agent

Name Role Address
RONALD E. SPILLANE Agent 38 BENNETT ST., ROCKVILLE CENTRE, NY, 11570

History

Start date End date Type Value
2005-12-07 2007-10-17 Address 45 ROXAN RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2003-10-01 2007-10-17 Address 45 ROXEN RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2003-10-01 2005-12-07 Address 45 ROXEN RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
1993-06-15 2003-10-01 Address 2000 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1993-06-15 2003-10-01 Address 2000 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191007060098 2019-10-07 BIENNIAL STATEMENT 2019-10-01
171006006575 2017-10-06 BIENNIAL STATEMENT 2017-10-01
151009006275 2015-10-09 BIENNIAL STATEMENT 2015-10-01
131018006060 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111019002804 2011-10-19 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9375.00
Total Face Value Of Loan:
9375.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9375.00
Total Face Value Of Loan:
9375.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9375
Current Approval Amount:
9375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9441.35
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9375
Current Approval Amount:
9375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9461.52

Date of last update: 17 Mar 2025

Sources: New York Secretary of State