Search icon

JOSEPH M. ZONA DDS, PLLC

Company Details

Name: JOSEPH M. ZONA DDS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 2003 (21 years ago)
Entity Number: 2994028
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 265 GUYON AVENUE, STATEN ISLAND, NY, United States, 10306

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOSEPH M ZONA DDS PLLC 401K PROFIT SHARING PLAN 2009 133851529 2010-06-02 JOSEPH M ZONA DDS PLLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621210
Sponsor’s telephone number 7189804600
Plan sponsor’s address 265 GUYON AVENUE, STATEN ISLAND, NY, 10306

Plan administrator’s name and address

Administrator’s EIN 133851529
Plan administrator’s name JOSEPH M ZONA DDS PLLC
Plan administrator’s address 265 GUYON AVENUE, STATEN ISLAND, NY, 10306
Administrator’s telephone number 7189804600

Signature of

Role Plan administrator
Date 2010-06-02
Name of individual signing JOSEPH M ZONA DDS
Role Employer/plan sponsor
Date 2010-06-02
Name of individual signing JOSEPH M ZONA DDS

DOS Process Agent

Name Role Address
JOSEPH M. ZONA DOS Process Agent 265 GUYON AVENUE, STATEN ISLAND, NY, United States, 10306

Filings

Filing Number Date Filed Type Effective Date
191202061163 2019-12-02 BIENNIAL STATEMENT 2019-12-01
180717006470 2018-07-17 BIENNIAL STATEMENT 2017-12-01
151218006085 2015-12-18 BIENNIAL STATEMENT 2015-12-01
131226006251 2013-12-26 BIENNIAL STATEMENT 2013-12-01
111230002361 2011-12-30 BIENNIAL STATEMENT 2011-12-01
091209002276 2009-12-09 BIENNIAL STATEMENT 2009-12-01
071211002446 2007-12-11 BIENNIAL STATEMENT 2007-12-01
051122002618 2005-11-22 BIENNIAL STATEMENT 2005-12-01
040526000097 2004-05-26 AFFIDAVIT OF PUBLICATION 2004-05-26
040526000096 2004-05-26 AFFIDAVIT OF PUBLICATION 2004-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3561858503 2021-02-24 0202 PPS 2950 Hylan Blvd, Staten Island, NY, 10306-4056
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76000
Loan Approval Amount (current) 76000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117644
Servicing Lender Name Unity Bank
Servicing Lender Address 64 Old Hwy 22, CLINTON, NJ, 08809-1305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-4056
Project Congressional District NY-11
Number of Employees 12
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117644
Originating Lender Name Unity Bank
Originating Lender Address CLINTON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76582.67
Forgiveness Paid Date 2021-12-09
4228137210 2020-04-27 0202 PPP 265 Guyon Ave, staten island, NY, 10306
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69742
Loan Approval Amount (current) 69742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117644
Servicing Lender Name Unity Bank
Servicing Lender Address 64 Old Hwy 22, CLINTON, NJ, 08809-1305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address staten island, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 12
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117644
Originating Lender Name Unity Bank
Originating Lender Address CLINTON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70371.62
Forgiveness Paid Date 2021-03-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State