Search icon

CATHERINE M. FASCILLA, D.D.S., P.C.

Company Details

Name: CATHERINE M. FASCILLA, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Sep 1991 (34 years ago)
Entity Number: 1574367
ZIP code: 11514
County: Nassau
Place of Formation: New York
Principal Address: 505 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514
Address: 505 WESTBURY AVE, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CATHERINE M FASCILLA Chief Executive Officer 505 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 505 WESTBURY AVE, CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value
1991-09-11 1997-09-12 Address 505 WESTBURY AVE., CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130916006441 2013-09-16 BIENNIAL STATEMENT 2013-09-01
110922002370 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090824002077 2009-08-24 BIENNIAL STATEMENT 2009-09-01
070919002337 2007-09-19 BIENNIAL STATEMENT 2007-09-01
051102002280 2005-11-02 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
33200.00
Total Face Value Of Loan:
33200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33200
Current Approval Amount:
33200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33532

Date of last update: 15 Mar 2025

Sources: New York Secretary of State