Search icon

FRANK A. MASCHIO, D.D.S., P.C.

Company Details

Name: FRANK A. MASCHIO, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 15 Jan 1991 (34 years ago)
Date of dissolution: 22 Mar 2024
Entity Number: 1502033
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 190 CLINTON AVE, KINGSTON, NY, United States, 12401
Principal Address: 190 CLINTON AVENUE, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK A. MASCHIO Chief Executive Officer 190 CLINTON AVENUE, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
FRANK A. MASCHIO DOS Process Agent 190 CLINTON AVE, KINGSTON, NY, United States, 12401

Form 5500 Series

Employer Identification Number (EIN):
141737287
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-04 2024-04-04 Address 190 CLINTON AVENUE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2017-01-10 2024-04-04 Address 190 CLINTON AVE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2015-01-08 2017-01-10 Address 190 CLINTON AVENUE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1993-02-09 2024-04-04 Address 190 CLINTON AVENUE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1991-01-15 2024-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240404002213 2024-03-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-22
220714002018 2022-07-14 BIENNIAL STATEMENT 2021-01-01
190611060174 2019-06-11 BIENNIAL STATEMENT 2019-01-01
170110006671 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150108006503 2015-01-08 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
33500.00
Total Face Value Of Loan:
33500.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33500
Current Approval Amount:
33500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33657.86

Date of last update: 15 Mar 2025

Sources: New York Secretary of State