Search icon

SANTOS & MROCZEK D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SANTOS & MROCZEK D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Feb 2001 (25 years ago)
Entity Number: 2601043
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: WEINMAN LAW OFFICES, P.C., 260 CHRISTOPHER LANE SUITE 201, OFFICER, NY, United States, 10314
Principal Address: 1991 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL S MROCZEK Chief Executive Officer 1991 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
C/O PETE WEINMAN, ESQ. DOS Process Agent WEINMAN LAW OFFICES, P.C., 260 CHRISTOPHER LANE SUITE 201, OFFICER, NY, United States, 10314

National Provider Identifier

NPI Number:
1902016801

Authorized Person:

Name:
MICHAEL MROCZEK
Role:
VICE-PRESIDENT
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2006-06-05 2021-04-19 Address SOREN & SOREN, 884 CASTLETON AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
2001-02-01 2006-06-05 Address SOREN & SOREN, 30 BAY STREET, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210419060543 2021-04-19 BIENNIAL STATEMENT 2021-02-01
150724002017 2015-07-24 BIENNIAL STATEMENT 2015-02-01
090202002727 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070213002045 2007-02-13 BIENNIAL STATEMENT 2007-02-01
060605002292 2006-06-05 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
138100.00
Total Face Value Of Loan:
199500.00
Date:
2020-04-28
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:
15090.00
Total Face Value Of Loan:
15090.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$15,090
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,090
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,264.88
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $15,090
Jobs Reported:
6
Initial Approval Amount:
$15,970
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,970
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$16,148.08
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $15,970

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State