Search icon

JOSEPH PORCU, D.D.S., P.C.

Company Details

Name: JOSEPH PORCU, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 03 Mar 1988 (37 years ago)
Date of dissolution: 02 Apr 2024
Entity Number: 1240435
ZIP code: 11791
County: Suffolk
Place of Formation: New York
Address: 102 Kathleen Drive, Syosset, NY, United States, 11791
Principal Address: 102 Kathleen Dr., Syosset, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH J. PORCU DOS Process Agent 102 Kathleen Drive, Syosset, NY, United States, 11791

Chief Executive Officer

Name Role Address
JOSEPH J. PORCU Chief Executive Officer 102 KATHLEEN DRIVE, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2023-04-13 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-13 2024-04-04 Address 102 KATHLEEN DRIVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-04-13 2024-04-04 Address 102 Kathleen Drive, Syosset, NY, 11791, USA (Type of address: Service of Process)
2004-12-22 2023-04-13 Address 102 KATHLEEN DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1988-03-03 2023-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240404000618 2024-04-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-02
230413000536 2023-04-13 BIENNIAL STATEMENT 2022-03-01
041222000785 2004-12-22 CERTIFICATE OF CHANGE 2004-12-22
B609953-5 1988-03-03 CERTIFICATE OF INCORPORATION 1988-03-03

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
60930.00
Total Face Value Of Loan:
60930.00
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:
52657.00
Total Face Value Of Loan:
52657.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60930
Current Approval Amount:
60930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61331.39
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52657
Current Approval Amount:
52657
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52976.15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State