Search icon

SAL R. VARANO, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SAL R. VARANO, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Jul 2005 (20 years ago)
Entity Number: 3236083
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 25 NASSAU BLVD S, GARDEN CITY SOUTH, NY, United States, 11530
Principal Address: 25 NASAU BLVD S, GARDEN CITY SOUTH, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAL R VARANO DOS Process Agent 25 NASSAU BLVD S, GARDEN CITY SOUTH, NY, United States, 11530

Chief Executive Officer

Name Role Address
SAL VARANO Chief Executive Officer 25 NASSAU BLVD S, GARDEN CITY SOUTH, NY, United States, 11530

National Provider Identifier

NPI Number:
1629281050

Authorized Person:

Name:
DR. SAL R VARANO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
134303958
Plan Year:
2023
Number Of Participants:
8
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:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 25 NASSAU BLVD S, GARDEN CITY SOUTH, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-07-10 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2025-07-01 Address 25 NASSAU BLVD S, GARDEN CITY SOUTH, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-07-10 2023-07-10 Address 25 NASSAU BLVD S, GARDEN CITY SOUTH, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-07-10 2025-07-01 Address 25 NASSAU BLVD S, GARDEN CITY SOUTH, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250701049764 2025-07-01 BIENNIAL STATEMENT 2025-07-01
230710004295 2023-07-10 BIENNIAL STATEMENT 2023-07-01
220914002186 2022-09-14 BIENNIAL STATEMENT 2021-07-01
130710006122 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110801002158 2011-08-01 BIENNIAL STATEMENT 2011-07-01

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$134,427
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$134,427
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$135,095.4
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $134,427
Jobs Reported:
11
Initial Approval Amount:
$116,942
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$116,942
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$118,732.97
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $116,942

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State