Search icon

MICHAEL J. GEREMINO, DDS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL J. GEREMINO, DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Feb 2004 (21 years ago)
Entity Number: 3018568
ZIP code: 10570
County: Westchester
Place of Formation: New York
Principal Address: 47 BROOKFIELD PL, PLEASANTVILLE, NY, United States, 10570
Address: 47 BROOKFIELD PLACE, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 BROOKFIELD PLACE, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
MICHAEL J GEREMINO Chief Executive Officer 47 BROOKFIELD PL, PLEASANTVILLE, NY, United States, 10570

National Provider Identifier

NPI Number:
1073773271

Authorized Person:

Name:
DR. MICHAEL JOSEPH GEREMINO
Role:
DENTIST
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
9147693214

Form 5500 Series

Employer Identification Number (EIN):
200815023
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 47 BROOKFIELD PL, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2006-03-09 2024-02-05 Address 47 BROOKFIELD PL, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2004-02-26 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-26 2024-02-05 Address 47 BROOKFIELD PLACE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205002413 2024-02-05 BIENNIAL STATEMENT 2024-02-05
220425002743 2022-04-25 BIENNIAL STATEMENT 2022-02-01
140328002146 2014-03-28 BIENNIAL STATEMENT 2014-02-01
120315002395 2012-03-15 BIENNIAL STATEMENT 2012-02-01
100315002307 2010-03-15 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
76140.00
Total Face Value Of Loan:
76140.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$69,350
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,963.55
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $55,480
Utilities: $700
Mortgage Interest: $626
Rent: $9,000
Healthcare: $3544
Jobs Reported:
9
Initial Approval Amount:
$76,140
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$76,693.41
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $76,140

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State