Search icon

ROSSI & DILEO DENTISTRY, P.C.

Company Details

Name: ROSSI & DILEO DENTISTRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Sep 1998 (27 years ago)
Entity Number: 2299353
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 3180 AMBOY ROAD, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3180 AMBOY ROAD, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
CHRISTOPHER ROSSI Chief Executive Officer 3180 AMBOY ROAD, STATEN ISLAND, NY, United States, 10306

National Provider Identifier

NPI Number:
1548388770

Authorized Person:

Name:
DR. CHRISTOPHER ROSSI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2002-08-26 2006-09-01 Address 3180 AMBOY RD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2002-08-26 2006-09-01 Address 3180 AMBOY RD, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
2002-08-26 2006-09-01 Address 3180 AMBOY RD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2000-09-11 2002-08-26 Address 3180 AMBOY RD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2000-09-11 2002-08-26 Address 3180 AMBOY RD, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120918006024 2012-09-18 BIENNIAL STATEMENT 2012-09-01
100916002608 2010-09-16 BIENNIAL STATEMENT 2010-09-01
080826002775 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060901002397 2006-09-01 BIENNIAL STATEMENT 2006-09-01
041007002439 2004-10-07 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
86700.00
Total Face Value Of Loan:
86700.00
Date:
2020-04-11
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:
86700.00
Total Face Value Of Loan:
86700.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86700
Current Approval Amount:
86700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87304.03
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86700
Current Approval Amount:
86700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86949.41

Date of last update: 31 Mar 2025

Sources: New York Secretary of State