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
1988-03-03 2004-12-22 Address 344 44TH STREET, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7237138506 2021-03-05 0235 PPS 102 Kathleen Dr, Syosset, NY, 11791-5815
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60930
Loan Approval Amount (current) 60930
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 Syosset, NASSAU, NY, 11791-5815
Project Congressional District NY-03
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61331.39
Forgiveness Paid Date 2021-11-08
2056167702 2020-05-01 0235 PPP 102 Kathleen Dr, Syosset, NY, 11791
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52657
Loan Approval Amount (current) 52657
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 Syosset, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52976.15
Forgiveness Paid Date 2021-02-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State