Search icon

NESCONSET DENTAL ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NESCONSET DENTAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Sep 1991 (34 years ago)
Entity Number: 1572766
ZIP code: 11767
County: Suffolk
Place of Formation: New York
Address: 239 SMITHTOWN BLVD, NESCONSET, NY, United States, 11767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE LOTARDO Chief Executive Officer 239 SMITHTOWN BLVD, NESCONSET, NY, United States, 11767

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 239 SMITHTOWN BLVD, NESCONSET, NY, United States, 11767

National Provider Identifier

NPI Number:
1417452681

Authorized Person:

Name:
JOHN LAWRENCE CAESAR
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
Yes

Contacts:

Fax:
6317240142

History

Start date End date Type Value
2001-08-29 2003-09-12 Address 239 SMITHTOWN BLVD, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
1993-04-29 2001-08-29 Address 17 FLORENCE DRIVE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
1993-04-29 2003-09-12 Address 229 SMITHTOWN BOULEVARD, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office)
1993-04-29 2001-08-29 Address 229 SMITHTOWN BOULEVARD, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
1991-09-03 1993-04-29 Address 325 ARTIST LAKE DRIVE, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131018002049 2013-10-18 BIENNIAL STATEMENT 2013-09-01
110920002044 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090831002505 2009-08-31 BIENNIAL STATEMENT 2009-09-01
070910002626 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051118002554 2005-11-18 BIENNIAL STATEMENT 2005-09-01

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$139,715
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$139,715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$140,664.3
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $139,710
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$134,715
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$134,715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$135,862.85
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $134,715

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State