Search icon

ANTHONY J. GRASSO, JR., DDS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ANTHONY J. GRASSO, JR., DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Jun 1996 (29 years ago)
Entity Number: 2037699
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 502 WALNUT AVENUE, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHOY J GRASSO JR DDS Chief Executive Officer 502 WALNUT AVENUE, SYRACUSE, NY, United States, 13210

DOS Process Agent

Name Role Address
ANTHONY J GRASSO JR DDS DOS Process Agent 502 WALNUT AVENUE, SYRACUSE, NY, United States, 13210

National Provider Identifier

NPI Number:
1285176065

Authorized Person:

Name:
ANTHONY J GRASSO JR.
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
161500487
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2000-06-20 2002-07-22 Address 7326 DARTMOOR CROSSING, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2000-06-20 2002-07-22 Address 7326 DARTMOOR CROSSING, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office)
2000-06-20 2002-07-22 Address 7326 DARTMOOR CROSSING, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
1998-08-25 2000-06-20 Address 407 UNIVERSITY AVE #107, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
1998-08-25 2000-06-20 Address 6879 BRICKLEY RD, N. SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120618006010 2012-06-18 BIENNIAL STATEMENT 2012-06-01
100712002708 2010-07-12 BIENNIAL STATEMENT 2010-06-01
080611002883 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060608002567 2006-06-08 BIENNIAL STATEMENT 2006-06-01
040712002087 2004-07-12 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$60,170
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,170
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$60,695.87
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $46,450
Utilities: $1,516
Mortgage Interest: $0
Rent: $8,500
Refinance EIDL: $0
Healthcare: $2500
Debt Interest: $1,204
Jobs Reported:
5
Initial Approval Amount:
$49,865
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,865
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$50,134.13
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $49,862
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State