Search icon

RAMAPO ORAL & MAXILLO-FACIAL SURGERY, P.C.

Company Details

Name: RAMAPO ORAL & MAXILLO-FACIAL SURGERY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Feb 1996 (29 years ago)
Entity Number: 2001176
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 84 RTE 59, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID CAPONIGRO Chief Executive Officer 84 RTE 59, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84 RTE 59, SUFFERN, NY, United States, 10901

Form 5500 Series

Employer Identification Number (EIN):
133874929
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
2000-03-02 2010-07-26 Address 7 HEMION ROAD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2000-03-02 2010-07-26 Address DAVID CAPONIGRO, 7 HEMION ROAD, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2000-03-02 2010-07-26 Address DAVID CAPONIGRO, 7 HEMION ROAD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1998-02-26 2000-03-02 Address 7 HEMION ROAD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1998-02-26 2000-03-02 Address DR DAVID J CAPONIGRO, 7 HEMION ROAD, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120323002609 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100726002556 2010-07-26 BIENNIAL STATEMENT 2010-02-01
080207002306 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060302002506 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040129002161 2004-01-29 BIENNIAL STATEMENT 2004-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
250627.00
Total Face Value Of Loan:
250627.00
Date:
2020-04-16
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:
199000.00
Total Face Value Of Loan:
199000.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250627
Current Approval Amount:
250627
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
252366.77

Date of last update: 14 Mar 2025

Sources: New York Secretary of State