Search icon

PATRICK GRILLO, D.D.S., P.C.

Company Details

Name: PATRICK GRILLO, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Jul 1993 (32 years ago)
Entity Number: 1744287
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 5 BORRELL COURT, ST JAMES, NY, United States, 11780
Principal Address: 2171 JERICHO TURNPIKE, SUITE 235, COMMACK, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATRICK GRILLO DOS Process Agent 5 BORRELL COURT, ST JAMES, NY, United States, 11780

Chief Executive Officer

Name Role Address
PATRICK GRILLO Chief Executive Officer 5 BORRELL COURT, ST. JAMES, NY, United States, 11780

History

Start date End date Type Value
1996-02-07 2006-02-17 Address 5 BORRELL COURT, ST. JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
1993-07-26 1997-07-16 Address 5 BORRELL COURT, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060217002480 2006-02-17 BIENNIAL STATEMENT 2005-07-01
030930002712 2003-09-30 BIENNIAL STATEMENT 2003-07-01
010824002822 2001-08-24 BIENNIAL STATEMENT 2001-07-01
990902002547 1999-09-02 BIENNIAL STATEMENT 1999-07-01
970716002296 1997-07-16 BIENNIAL STATEMENT 1997-07-01

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:
54478.00
Total Face Value Of Loan:
54478.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
54478
Current Approval Amount:
54478
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 15 Mar 2025

Sources: New York Secretary of State