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 (30 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 2023-04-12 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 19 CAMEO COURT / RR 9, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2023-04-12 2024-05-28 Address 12 OLD MAMARONECK ROAD, SUITE 1H, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
46122.00
Total Face Value Of Loan:
46122.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46122
Current Approval Amount:
46122
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46432.12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State