Search icon

KATHLEEN M. CASACCI, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KATHLEEN M. CASACCI, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jul 1999 (26 years ago)
Entity Number: 2398152
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 3349 NIAGARA FALLS BLVD., NO. TONAWANDA, NY, United States, 14120
Principal Address: 3349 NIAGARA FALLS BLVD, NO. TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KATHLEEN M. CASACCI, D.D.S., P.C. DOS Process Agent 3349 NIAGARA FALLS BLVD., NO. TONAWANDA, NY, United States, 14120

Chief Executive Officer

Name Role Address
KATHLEEN M CASACCI, D.D.S. , P.C. Chief Executive Officer 3349 NIAGARA FALLS BLVD, NO. TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
2013-07-10 2016-03-08 Address 3349 NIAGARA FALLS BLVD, NO. TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2003-06-25 2013-07-10 Address 3571 NIAGARA FALLS BLVD, NO. TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2003-06-25 2013-07-10 Address 3571 NIAGARA FALLS BLVD, NO. TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
2002-01-25 2003-06-25 Address 5016 ROCKLEDGE DR., CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office)
2002-01-25 2003-06-25 Address 3571 NIAGARA FALLS BLVD., NO. TONAWANDA, NY, 14120, 1200, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160308006466 2016-03-08 BIENNIAL STATEMENT 2015-07-01
130710006517 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110721002241 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090714002598 2009-07-14 BIENNIAL STATEMENT 2009-07-01
070803002022 2007-08-03 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
120717.00
Total Face Value Of Loan:
120717.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15100.00
Total Face Value Of Loan:
15100.00
Date:
2020-04-14
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:
150700.00
Total Face Value Of Loan:
150700.00
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:
115000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120717
Current Approval Amount:
120717
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
121156.87
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150700
Current Approval Amount:
150700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
152045.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State