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

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)
1998-09-21 2002-08-26 Address 3180 AMBOY ROAD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

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
020826002594 2002-08-26 BIENNIAL STATEMENT 2002-09-01
000911002172 2000-09-11 BIENNIAL STATEMENT 2000-09-01
980921000158 1998-09-21 CERTIFICATE OF INCORPORATION 1998-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1676317107 2020-04-10 0202 PPP 905 ANNADALE RD, STATEN ISLAND, NY, 10312-4010
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86700
Loan Approval Amount (current) 86700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10312-4010
Project Congressional District NY-11
Number of Employees 9
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122496
Originating Lender Name Northfield Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87304.03
Forgiveness Paid Date 2021-02-12
4385048501 2021-02-25 0202 PPS 905 Annadale Rd, Staten Island, NY, 10312-4010
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86700
Loan Approval Amount (current) 86700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312-4010
Project Congressional District NY-11
Number of Employees 9
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86949.41
Forgiveness Paid Date 2021-06-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State