Search icon

PAUL S. ALBICOCCO, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PAUL S. ALBICOCCO, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Oct 1971 (54 years ago)
Entity Number: 316579
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 2877 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10306
Principal Address: 2877 HYLAN BLVD., STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL ALBICOCCO Chief Executive Officer 2877 HYLAN BLVD., STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2877 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10306

Form 5500 Series

Employer Identification Number (EIN):
132690612
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1999-11-08 2001-04-04 Address 2877 HYLAND BLVD., STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
1997-10-10 1999-11-08 Address 2877 HYLAN BLVD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
1992-12-18 1999-11-08 Address 2877 HYLAN BLVD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
1992-12-18 1999-11-08 Address 2877 HYLAN BLVD, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
1971-10-21 1997-10-10 Address 2877 HYLAN BLVD., STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191002061073 2019-10-02 BIENNIAL STATEMENT 2019-10-01
20190401001 2019-04-01 ASSUMED NAME CORP INITIAL FILING 2019-04-01
151006006178 2015-10-06 BIENNIAL STATEMENT 2015-10-01
131017006062 2013-10-17 BIENNIAL STATEMENT 2013-10-01
091216002149 2009-12-16 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
76302.00
Total Face Value Of Loan:
76302.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$76,302
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$77,205.08
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $76,302
Jobs Reported:
6
Initial Approval Amount:
$76,302
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$76,701.28
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $76,298
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State