Search icon

MARIO ALO GO, DMD, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MARIO ALO GO, DMD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Dec 1999 (26 years ago)
Entity Number: 2456020
ZIP code: 11373
County: Nassau
Place of Formation: New York
Address: 87-08 JUSTICE AVE, STE 1L, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIO ALO GO Chief Executive Officer 87-08 JUSTICE AVE, STE 1L, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
MARIO ALO GO, DMD,PC DOS Process Agent 87-08 JUSTICE AVE, STE 1L, ELMHURST, NY, United States, 11373

National Provider Identifier

NPI Number:
1215157037

Authorized Person:

Name:
DR. MARIO ALO GO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QD0000X - Dental Clinic/Center
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
113534884
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 87-08 JUSTICE AVE, STE 1L, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2013-12-23 2023-12-01 Address 87-08 JUSTICE AVE, STE 1L, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2001-12-05 2023-12-01 Address 87-08 JUSTICE AVE, STE 1L, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
1999-12-31 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-12-31 2013-12-23 Address 87-08 JUSTICE AVE. SUITE 1L, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201041199 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211210001632 2021-12-10 BIENNIAL STATEMENT 2021-12-10
191203061202 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171204008195 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151218006171 2015-12-18 BIENNIAL STATEMENT 2015-12-01

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,020
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,102.63
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $10,016
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$10,020
Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,125.96
Servicing Lender:
Quontic Bank
Use of Proceeds:
Payroll: $10,020

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State