Search icon

LEONARD T. FAZIO, DDS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LEONARD T. FAZIO, DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Jan 2005 (21 years ago)
Entity Number: 3156317
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 154 Terry Road, Smithtown, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD T FAZIO, DDS Chief Executive Officer 154 TERRY ROAD, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 154 Terry Road, Smithtown, NY, United States, 11787

Form 5500 Series

Employer Identification Number (EIN):
202358246
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2023-02-07 2023-02-07 Address 1303 MAIN ST #2, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-02-07 Address 154 TERRY ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2007-02-28 2023-02-07 Address 1303 MAIN ST #2, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2007-02-28 2023-02-07 Address 1303 MAIN ST #2, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
2005-01-27 2023-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230207002136 2023-02-07 BIENNIAL STATEMENT 2023-01-01
210715001939 2021-07-15 BIENNIAL STATEMENT 2021-07-15
130213006385 2013-02-13 BIENNIAL STATEMENT 2013-01-01
110208003150 2011-02-08 BIENNIAL STATEMENT 2011-01-01
090121002561 2009-01-21 BIENNIAL STATEMENT 2009-01-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$120,487
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,487
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$121,018.46
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $120,481
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$120,485
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$121,521.5
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $120,485

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State