Search icon

ANTHONY J. PERROTTA, D.D.S., P.C.

Company Details

Name: ANTHONY J. PERROTTA, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Sep 2002 (23 years ago)
Entity Number: 2813698
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 1 MEDICAL DRIVE STE A, PORT JEFFERSON STATION, NY, United States, 11776
Principal Address: 3771 NESCONSET HIGHWAY, STE #107, CENTEREACH, NY, United States, 11720

Contact Details

Phone +1 631-689-6969

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY J PERROTTA DDS Chief Executive Officer 3771 NESCONSET HIGHWAY, STE #107, CENTEREACH, NY, United States, 11720

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 MEDICAL DRIVE STE A, PORT JEFFERSON STATION, NY, United States, 11776

Agent

Name Role Address
ANTHONY PERROTTA Agent 1 MEDICAL DRIVE STE A, PORT JEFFERSON STATION, NY, 11776

History

Start date End date Type Value
2002-09-19 2019-09-11 Address 3771 NESCONSET HIGHWAY, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190911000375 2019-09-11 CERTIFICATE OF CHANGE 2019-09-11
121012002087 2012-10-12 BIENNIAL STATEMENT 2012-09-01
101020003032 2010-10-20 BIENNIAL STATEMENT 2010-09-01
080826002806 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060912002449 2006-09-12 BIENNIAL STATEMENT 2006-09-01
041109002457 2004-11-09 BIENNIAL STATEMENT 2004-09-01
020919000711 2002-09-19 CERTIFICATE OF INCORPORATION 2002-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8913178301 2021-01-30 0235 PPS 1 Medical Dr Ste 1A, Port Jefferson Station, NY, 11776-1599
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61105
Loan Approval Amount (current) 61105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson Station, SUFFOLK, NY, 11776-1599
Project Congressional District NY-01
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61673.89
Forgiveness Paid Date 2022-01-11
1673917703 2020-05-01 0235 PPP 1 MEDICAL DR STE 1A, PORT JEFFERSON STATI, NY, 11776
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74295
Loan Approval Amount (current) 74295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON STATI, SUFFOLK, NY, 11776-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75099.95
Forgiveness Paid Date 2021-06-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State