Search icon

PASQUALE J. MALPESO, D.M.D., P.C.

Company Details

Name: PASQUALE J. MALPESO, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Aug 1986 (39 years ago)
Entity Number: 1105867
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 563 PARK AVENUE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PASQUALE J. MALPESO, D.M.D., P.C. PROFIT SHARING PLAN 2023 133370681 2024-10-10 PASQUALE J. MALPESO, D.M.D., P.C. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-08-16
Business code 621210
Sponsor’s telephone number 2128380090
Plan sponsor’s address 563 PARK AVENUE, NEW YORK, NY, 10021
PASQUALE J. MALPESO, D.M.D., P.C. PROFIT SHARING PLAN 2022 133370681 2023-10-05 PASQUALE J. MALPESO, D.M.D., P.C. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-08-16
Business code 621210
Sponsor’s telephone number 2128380090
Plan sponsor’s address 563 PARK AVENUE, NEW YORK, NY, 10021
PASQUALE J. MALPESO, D.M.D., P.C. PROFIT SHARING PLAN 2021 133370681 2022-10-17 PASQUALE J. MALPESO, D.M.D., P.C. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-08-16
Business code 621210
Sponsor’s telephone number 2128380090
Plan sponsor’s address 563 PARK AVENUE, NEW YORK, NY, 10021
PASQUALE J. MALPESO, D.M.D., P.C. PROFIT SHARING PLAN 2020 133370681 2021-09-23 PASQUALE J. MALPESO, D.M.D., P.C. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-08-16
Business code 621210
Sponsor’s telephone number 2128380090
Plan sponsor’s address 563 PARK AVENUE, NEW YORK, NY, 10021
PASQUALE J. MALPESO, D.M.D., P.C. PROFIT SHARING PLAN 2019 133370681 2020-10-08 PASQUALE J. MALPESO, D.M.D., P.C. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-08-16
Business code 621210
Sponsor’s telephone number 2128380090
Plan sponsor’s address 563 PARK AVENUE, NEW YORK, NY, 10021
PASQUALE J. MALPESO, D.M.D., P.C. PROFIT SHARING PLAN 2018 133370681 2019-10-15 PASQUALE J. MALPESO, D.M.D., P.C. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-08-16
Business code 621210
Sponsor’s telephone number 2128380090
Plan sponsor’s address 563 PARK AVENUE, NEW YORK, NY, 10021
PASQUALE J. MALPESO, D.M.D., P.C. PROFIT SHARING PLAN 2017 133370681 2018-10-03 PASQUALE J. MALPESO, D.M.D., P.C. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-08-16
Business code 621210
Sponsor’s telephone number 2128380090
Plan sponsor’s address 563 PARK AVENUE, NEW YORK, NY, 10021
PASQUALE J. MALPESO, D.M.D., P.C. PROFIT SHARING PLAN 2016 133370681 2017-09-15 PASQUALE J. MALPESO, D.M.D., P.C. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-08-16
Business code 621210
Sponsor’s telephone number 2128380090
Plan sponsor’s address 563 PARK AVENUE, NEW YORK, NY, 10021
PASQUALE J. MALPESO, D.M.D., P.C. PROFIT SHARING PLAN 2015 133370681 2016-09-06 PASQUALE J. MALPESO, D.M.D., P.C. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-08-16
Business code 621210
Sponsor’s telephone number 2128380090
Plan sponsor’s address 563 PARK AVENUE, NEW YORK, NY, 10021
PASQUALE J. MALPESO, D.M.D., P.C. PROFIT SHARING PLAN 2014 133370681 2015-08-25 PASQUALE J. MALPESO, D.M.D., P.C. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-08-16
Business code 621210
Sponsor’s telephone number 2128380090
Plan sponsor’s address 563 PARK AVENUE, NEW YORK, NY, 10021

Chief Executive Officer

Name Role Address
PASQUALE J MALPESO, DMD Chief Executive Officer 563 PARK AVENUE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
PASQUALE J. MALPESO DOS Process Agent 563 PARK AVENUE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2011-03-30 2014-08-29 Address 137 FIFTH AVENUE / 11TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2006-08-11 2011-03-30 Address 563 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1998-08-03 2011-03-30 Address 137 FIFTH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1998-07-23 1998-08-03 Address 137 FIFTH AVE, 11TH FLR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1996-09-16 2006-08-11 Address 563 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1996-09-16 2011-03-30 Address 563 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-06-29 1996-09-16 Address 654 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-06-29 1996-09-16 Address 654 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-06-29 1998-07-23 Address 18 EAST 48TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1986-08-19 1993-06-29 Address 18 EAST 48TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180918006036 2018-09-18 BIENNIAL STATEMENT 2018-08-01
160902006132 2016-09-02 BIENNIAL STATEMENT 2016-08-01
140829006238 2014-08-29 BIENNIAL STATEMENT 2014-08-01
120821006201 2012-08-21 BIENNIAL STATEMENT 2012-08-01
110330002088 2011-03-30 BIENNIAL STATEMENT 2010-08-01
080828002845 2008-08-28 BIENNIAL STATEMENT 2008-08-01
060811002859 2006-08-11 BIENNIAL STATEMENT 2006-08-01
020909002020 2002-09-09 BIENNIAL STATEMENT 2002-08-01
000821002500 2000-08-21 BIENNIAL STATEMENT 2000-08-01
980803000054 1998-08-03 CERTIFICATE OF CHANGE 1998-08-03

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3921335005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PASQUALE J. MALPESO D.M.D. P.C.
Recipient Name Raw PASQUALE J. MALPESO D.M.D. P.C.
Recipient DUNS 157918855
Recipient Address 563 PARK AVENUE, NEW YORK, NEW YORK, NEW YORK, 10021-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2380257707 2020-05-01 0202 PPP 563 PARK AVE, NEW YORK, NY, 10065
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10065-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 621210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151768.08
Forgiveness Paid Date 2021-07-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State