Search icon

JOSEPH LEANZA DDS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH LEANZA DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Jan 1986 (40 years ago)
Entity Number: 1052586
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 1 EAST POST RD, WHITE PLAINS, NY, United States, 10601

Contact Details

Phone +1 914-682-5105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH LEANZA DDS Chief Executive Officer 1 EAST POST RD, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 EAST POST RD, WHITE PLAINS, NY, United States, 10601

National Provider Identifier

NPI Number:
1275911026

Authorized Person:

Name:
DR. JOSEPH LEANZA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
9146841640

History

Start date End date Type Value
2004-01-09 2014-03-14 Address 1 E. POST RD, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
1994-01-07 2014-03-14 Address 1 EAST POST ROAD, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1993-03-02 2004-01-09 Address ONE E POST RD, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
1993-03-02 2014-03-14 Address ONE E POST RD, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
1986-01-23 1994-01-07 Address 1 EAST POST ROAD, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160302000553 2016-03-02 CERTIFICATE OF AMENDMENT 2016-03-02
140314002475 2014-03-14 BIENNIAL STATEMENT 2014-01-01
120209002688 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100211002222 2010-02-11 BIENNIAL STATEMENT 2010-01-01
080114003170 2008-01-14 BIENNIAL STATEMENT 2008-01-01

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$102,758
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,758
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$103,667.34
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $102,758
Jobs Reported:
10
Initial Approval Amount:
$66,705
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,092.44
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $66,700
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State