Search icon

PETER J. DELISI D.D.S., P.C.

Company Details

Name: PETER J. DELISI D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 03 Nov 1995 (29 years ago)
Date of dissolution: 13 May 2024
Entity Number: 1970753
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 12 OLD MAMARONECK ROAD, SUITE 1H, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER J. DELISI Chief Executive Officer 19 CAMEO COURT / RR 9, CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 OLD MAMARONECK ROAD, SUITE 1H, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2024-05-28 2024-05-28 Address 19 CAMEO COURT / RR 9, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2023-04-12 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-04-12 2024-05-28 Address 12 OLD MAMARONECK ROAD, SUITE 1H, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2023-04-12 2023-04-12 Address 19 CAMEO COURT / RR 9, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2023-04-12 2024-05-28 Address 19 CAMEO COURT / RR 9, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2007-11-15 2023-04-12 Address 12 OLD MAMARONECK ROAD, SUITE 1H, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2007-11-15 2023-04-12 Address 19 CAMEO COURT / RR 9, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1999-12-28 2007-11-15 Address 19 CAMEO COURT, RURAL ROUTE 9, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1997-11-06 1999-12-28 Address 12 WESTCHESTER AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
1997-11-06 2007-11-15 Address 12 OLD MAMARONECK RD, SUITE 1H, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240528001551 2024-05-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-13
230412001444 2023-04-12 BIENNIAL STATEMENT 2021-11-01
151103006906 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131106006779 2013-11-06 BIENNIAL STATEMENT 2013-11-01
120112002332 2012-01-12 BIENNIAL STATEMENT 2011-11-01
091102002828 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071115002859 2007-11-15 BIENNIAL STATEMENT 2007-11-01
051209002451 2005-12-09 BIENNIAL STATEMENT 2005-11-01
031027002392 2003-10-27 BIENNIAL STATEMENT 2003-11-01
011116002433 2001-11-16 BIENNIAL STATEMENT 2001-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3192408501 2021-02-23 0202 PPS 12 Old Mamaroneck Rd Ste 1H, White Plains, NY, 10605-2025
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46122
Loan Approval Amount (current) 46122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10605-2025
Project Congressional District NY-16
Number of Employees 3
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46432.12
Forgiveness Paid Date 2021-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State