Search icon

KENNETH A. PATICOFF, DDS P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KENNETH A. PATICOFF, DDS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Aug 2001 (24 years ago)
Entity Number: 2674142
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 1992 DEER PARK AVE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH A PATICOFF Chief Executive Officer 1992 DEER PARK AVE, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1992 DEER PARK AVE, DEER PARK, NY, United States, 11729

National Provider Identifier

NPI Number:
1285776922

Authorized Person:

Name:
DR. KENNETH A PATICOFF
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223S0112X - Oral and Maxillofacial Surgery (Dentist)
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
113621627
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2003-08-14 2025-06-25 Address 1992 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2003-08-14 2025-06-25 Address 1992 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2001-08-23 2003-08-14 Address 14 CROSS BOW LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2001-08-23 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250625000090 2025-04-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-21
190802060189 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801006287 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803008525 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130805006487 2013-08-05 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2021-04-17
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:
93647.00
Total Face Value Of Loan:
93647.00
Date:
2020-05-03
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:
93645.00
Total Face Value Of Loan:
93645.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$93,647
Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$93,939.49
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $93,642
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$93,645
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$94,223.93
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $93,645

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State