Search icon

DANIEL J. CANIANO, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DANIEL J. CANIANO, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Apr 1992 (33 years ago)
Entity Number: 1626612
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 95 EAST WILLISTON AVE, EAST WILLISTON, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL J CANIANO DDS Chief Executive Officer 95 EAST WILLISTON AVE, EAST WILLISTON, NY, United States, 11596

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 EAST WILLISTON AVE, EAST WILLISTON, NY, United States, 11596

History

Start date End date Type Value
1996-04-23 2002-04-05 Address 5 JONES ST, NORTH NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1996-04-23 2002-04-05 Address 5 JONES ST, NORTH NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1996-04-23 2002-04-05 Address 5 JONES ST, NORTH NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1993-08-18 1996-04-23 Address 5 JONES STREET, NORTH NEW HYDE PARK, NY, 11040, 1615, USA (Type of address: Chief Executive Officer)
1993-08-18 1996-04-23 Address 5 JONES STREET, NORTH NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120515002674 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100420002677 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080416002334 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060424002090 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040414002456 2004-04-14 BIENNIAL STATEMENT 2004-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
12160.00
Total Face Value Of Loan:
12160.00
Date:
2020-05-02
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:
23567.00
Total Face Value Of Loan:
23567.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$12,160
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,160
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,322.2
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $12,157
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$23,567
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,567
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,343.3
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $8,731
Utilities: $3,748
Rent: $6,573
Healthcare: $4515

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State