Search icon

JOSEPH A. DELAPA, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH A. DELAPA, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Aug 1986 (39 years ago)
Entity Number: 1103871
ZIP code: 10590
County: Westchester
Place of Formation: New York
Address: 363 SMITH RIDGE RD, SOUTH SALEM, NY, United States, 10590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH A DELAPA Chief Executive Officer 363 SMITH RIDGE RD, SOUTH SALEM, NY, United States, 10590

DOS Process Agent

Name Role Address
JOSEPH A DELAPA DOS Process Agent 363 SMITH RIDGE RD, SOUTH SALEM, NY, United States, 10590

Form 5500 Series

Employer Identification Number (EIN):
133370330
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2000-08-18 2002-07-23 Address SMITHRIDGE ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)
2000-08-18 2002-07-23 Address SMITHRIDGE ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)
2000-08-18 2002-07-23 Address SMITHRIDGE ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Principal Executive Office)
1996-08-09 2000-08-18 Address 363 SMITH RIDGE RD, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)
1996-08-09 2000-08-18 Address 363 SMITH RIDGE RD, SOUTH SALEM, NY, 10590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180802007219 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160804007177 2016-08-04 BIENNIAL STATEMENT 2016-08-01
120810006335 2012-08-10 BIENNIAL STATEMENT 2012-08-01
100817002335 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080804002474 2008-08-04 BIENNIAL STATEMENT 2008-08-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$52,960
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,960
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$53,254.54
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $52,954
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$52,957
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,957
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$53,667.93
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $39,000
Utilities: $2,957
Mortgage Interest: $0
Rent: $5,000
Refinance EIDL: $0
Healthcare: $6000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State