Search icon

MIKE E. CALDERON, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MIKE E. CALDERON, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Oct 1996 (29 years ago)
Entity Number: 2073492
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 720 MONTAUK HWY., WEST ISLIP, NY, United States, 11795
Principal Address: 720 MONTAUK HWY, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 720 MONTAUK HWY., WEST ISLIP, NY, United States, 11795

Chief Executive Officer

Name Role Address
MIKE E CALDERON Chief Executive Officer 720 MONTAUK HWY, WEST ISLIP, NY, United States, 11795

Form 5500 Series

Employer Identification Number (EIN):
113345287
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2013-05-17 2020-09-10 Address 1221 SUNRISE HIGHWAY, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1998-10-13 2021-02-03 Address 1221 SUNRISE HIGHWAY, BAYSHORE, NY, 11706, 5911, USA (Type of address: Chief Executive Officer)
1998-10-13 2002-10-02 Address 1221 SUNRISE HIGHWAY, BAY SHORE, NY, 11706, 5911, USA (Type of address: Principal Executive Office)
1996-10-09 2013-05-17 Address 1219 SUNRISE HIGHWAY, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210203061105 2021-02-03 BIENNIAL STATEMENT 2020-10-01
200910000537 2020-09-10 CERTIFICATE OF CHANGE 2020-09-10
161003007237 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141219006487 2014-12-19 BIENNIAL STATEMENT 2014-10-01
130517002333 2013-05-17 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2017-02-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State