Search icon

MICHAEL J. GEREMINO, DDS, P.C.

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

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
080207002614 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060309002621 2006-03-09 BIENNIAL STATEMENT 2006-02-01
040226000579 2004-02-26 CERTIFICATE OF INCORPORATION 2004-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6208088304 2021-01-26 0202 PPS 47 Brookfield Pl, Pleasantville, NY, 10570-2107
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76140
Loan Approval Amount (current) 76140
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 Pleasantville, WESTCHESTER, NY, 10570-2107
Project Congressional District NY-17
Number of Employees 9
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76693.41
Forgiveness Paid Date 2021-10-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State