Search icon

ANTHONY J. D'AMICO DDS, P.C.

Company Details

Name: ANTHONY J. D'AMICO DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Sep 2001 (24 years ago)
Entity Number: 2681364
ZIP code: 14489
County: Wayne
Place of Formation: New York
Address: 20 CANAL ST, LYONS, NY, United States, 14489

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY J. D'AMICO DDS, P.C. DOS Process Agent 20 CANAL ST, LYONS, NY, United States, 14489

Chief Executive Officer

Name Role Address
ANTHONY J. D'AMICO, DDS Chief Executive Officer 20 CANAL ST, LYONS, NY, United States, 14489

History

Start date End date Type Value
2001-09-18 2019-09-03 Address 20 CANAL STREET, LYONS, NY, 14489, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903061643 2019-09-03 BIENNIAL STATEMENT 2019-09-01
130909006503 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110919002361 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090824002723 2009-08-24 BIENNIAL STATEMENT 2009-09-01
070831002267 2007-08-31 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
10925.00
Total Face Value Of Loan:
10925.00
Date:
2020-04-07
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:
11200.00
Total Face Value Of Loan:
11200.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10925
Current Approval Amount:
10925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11006.41

Date of last update: 30 Mar 2025

Sources: New York Secretary of State