Search icon

CARL E. LAVORATA, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CARL E. LAVORATA, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Aug 1988 (37 years ago)
Entity Number: 1282805
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 1036 W JERICHO TPKE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARL E LAVORATA, DDS Chief Executive Officer 1036 W JERICHO TPKE, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
CARL E LAVORATA, DDS DOS Process Agent 1036 W JERICHO TPKE, SMITHTOWN, NY, United States, 11787

Form 5500 Series

Employer Identification Number (EIN):
112922108
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2012-08-14 2020-08-03 Address 1036 W JERICHO TPKE, SMITHTOWN, NY, 11787, 3208, USA (Type of address: Service of Process)
2000-07-31 2012-08-14 Address 1036 W JERICHO TPKE, SMITHTOWN, NY, 11787, 3208, USA (Type of address: Chief Executive Officer)
2000-07-31 2012-08-14 Address 1036 W JERICHO TPKE, SMITHTOWN, NY, 11787, 3208, USA (Type of address: Service of Process)
2000-07-31 2012-08-14 Address 1036 W JERICHO TPKE, SMITHTOWN, NY, 11787, 3208, USA (Type of address: Principal Executive Office)
1993-08-23 2000-07-31 Address 12 BEECHWOOD LANE, COMMACK, NY, 11725, 2316, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803060025 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006062 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801007563 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140807006044 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120814003067 2012-08-14 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75508.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State