Search icon

VIVIAN LETIZIA, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: VIVIAN LETIZIA, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 28 Dec 1994 (31 years ago)
Date of dissolution: 07 Apr 2022
Entity Number: 1879552
ZIP code: 12498
County: Ulster
Place of Formation: New York
Address: 2 MAVERICK ROAD, WOODSTOCK, NY, United States, 12498
Principal Address: 2 MAVERICK RD, WOODSTOCK, NY, United States, 12498

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 MAVERICK ROAD, WOODSTOCK, NY, United States, 12498

Chief Executive Officer

Name Role Address
VIVIAN LETIZIA DDS Chief Executive Officer 2 MAVERICK RD, WOODSTOCK, NY, United States, 12498

Form 5500 Series

Employer Identification Number (EIN):
141777684
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2005-01-10 2022-12-03 Address 2 MAVERICK RD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2004-05-21 2022-12-03 Address 2 MAVERICK ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)
1998-12-29 2005-01-10 Address 2 MAVERICK ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Principal Executive Office)
1998-12-29 2005-01-10 Address 2 MAVERICK ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
1998-12-29 2004-05-21 Address 2 MAVERICK ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221203000202 2022-04-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-07
181206006233 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161205007698 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141203007238 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121211007079 2012-12-11 BIENNIAL STATEMENT 2012-12-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$66,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,402.85
Servicing Lender:
Rondout Savings Bank
Use of Proceeds:
Payroll: $66,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State