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

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

Form 5500 Series

Employer Identification Number (EIN):
133370681
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2010-09-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-350000.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
98391832
Mark:
WELLSOM
Status:
NOTICE OF ALLOWANCE - ISSUED
Mark Type:
SERVICE MARK
Application Filing Date:
2024-02-05
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
WELLSOM

Goods And Services

For:
Medspa services for health and beauty of the body; General cosmetic surgery services; Cosmetic surgery and performing non-invasive cosmetic medical procedures; cosmetic surgery and cosmetic non-invasive surgical procedure services, namely, mesotherapy, deoxycholic acid injections, botulinum toxin in...
International Classes:
044 - Primary Class
Class Status:
Active
Serial Number:
87268099
Mark:
WELLSOM
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
SERVICE MARK
Application Filing Date:
2016-12-14
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
WELLSOM

Goods And Services

For:
Healthcare services, namely, treatment of patients with sleep apnea disorders
First Use:
2011-06-01
International Classes:
044 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
151768.08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State