Search icon

LOUIS F. DESANTIS, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LOUIS F. DESANTIS, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Oct 1990 (35 years ago)
Entity Number: 1480330
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 216 ROSE AVENUE, STATEN ISLAND, NY, United States, 10306
Principal Address: 216 Rose Avenue, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOUIS F. DESANTIS, D.D.S., P.C. DOS Process Agent 216 ROSE AVENUE, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
DR. LOUIS F DESANTIS Chief Executive Officer 216 ROSE AVENUE, STATEN ISLAND, NY, United States, 10306

Form 5500 Series

Employer Identification Number (EIN):
133592789
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 216 ROSE AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 86 CHAPIN AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2023-02-09 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-09 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-08 2024-10-01 Address 216 ROSE AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001035955 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221019000772 2022-10-19 BIENNIAL STATEMENT 2022-10-01
201008060398 2020-10-08 BIENNIAL STATEMENT 2020-10-01
181005006607 2018-10-05 BIENNIAL STATEMENT 2018-10-01
161012006311 2016-10-12 BIENNIAL STATEMENT 2016-10-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$52,992.5
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,992.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,618.25
Servicing Lender:
Northfield Bank
Use of Proceeds:
Payroll: $52,992.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State