Search icon

JOSEPH P. FUSCO D.D.S., P.C.

Company Details

Name: JOSEPH P. FUSCO D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Dec 1998 (26 years ago)
Entity Number: 2329336
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 77 N. CENTRE AVE, STE 301, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 77 N CENTRE AVE, STE 301, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH P FUSCO DDS Chief Executive Officer 77 N CENTRE AVE, STE 301, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 N. CENTRE AVE, STE 301, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2010-12-09 2019-09-24 Address 333 EARLE QUINTON BLVD, STE 1010, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
1998-12-29 2010-12-09 Address ONE OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190924002070 2019-09-24 BIENNIAL STATEMENT 2018-12-01
130109002655 2013-01-09 BIENNIAL STATEMENT 2012-12-01
101209002828 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081203003297 2008-12-03 BIENNIAL STATEMENT 2008-12-01
061124002679 2006-11-24 BIENNIAL STATEMENT 2006-12-01
050110002702 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021209002134 2002-12-09 BIENNIAL STATEMENT 2002-12-01
001201002424 2000-12-01 BIENNIAL STATEMENT 2000-12-01
981229000692 1998-12-29 CERTIFICATE OF INCORPORATION 1998-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9587567008 2020-04-09 0235 PPP 77 CENTRE AVE, ROCKVILLE CENTRE, NY, 11570-3923
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72025
Loan Approval Amount (current) 72025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-3923
Project Congressional District NY-04
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72763.26
Forgiveness Paid Date 2021-04-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State