Search icon

PETER ICKOWICZ D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PETER ICKOWICZ D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Aug 2002 (23 years ago)
Entity Number: 2796218
ZIP code: 11357
County: Queens
Place of Formation: New York
Principal Address: 19-02 WHITESTONE EXP, STE 403, WHITESTONE, NY, United States, 11357
Address: 141-07 20TH AVE, STE 506, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TONINO SACCO PC DOS Process Agent 141-07 20TH AVE, STE 506, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
PETER ICKOWICZ Chief Executive Officer 19-02 WHITESTONE EXP, STE 403, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2002-08-01 2004-09-28 Address SUITE 506, 141-07 20TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040928002639 2004-09-28 BIENNIAL STATEMENT 2004-08-01
020801000539 2002-08-01 CERTIFICATE OF INCORPORATION 2002-08-01

USAspending Awards / Financial Assistance

Date:
2021-04-05
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:
48992.00
Total Face Value Of Loan:
48992.00

Paycheck Protection Program

Date Approved:
2021-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48992
Current Approval Amount:
48992
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49357.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State