Search icon

MICHAEL D. MATTIACIO, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL D. MATTIACIO, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Jan 2006 (20 years ago)
Entity Number: 3307588
ZIP code: 13203
County: Onondaga
Place of Formation: New York
Principal Address: 2946 ERIE BLVD EAST, SYRACUSE, NY, United States, 13224
Address: MEGGESTO CROSSETT & VALERINO, 313 EAST WILLOW ST STE 201, SYRACUSE, NY, United States, 13203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL D MATTIACIO Chief Executive Officer 2946 ERIE BLVD EAST, SYRACUSE, NY, United States, 13224

DOS Process Agent

Name Role Address
JAMESA MEGGESTO, ESQ. DOS Process Agent MEGGESTO CROSSETT & VALERINO, 313 EAST WILLOW ST STE 201, SYRACUSE, NY, United States, 13203

National Provider Identifier

NPI Number:
1619098076

Authorized Person:

Name:
DR. MICHAEL DAVID MATTIACIO
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
204055636
Plan Year:
2024
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2008-03-14 2012-03-02 Address MEGGESTO CROSSETT & VALERINO, 313 EAST WILLOW ST STE 201, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
2006-01-19 2008-03-14 Address MEGGESTO CROSSETT & VALERINO, 313 EAST WILLOW ST., STE. 201, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140306002427 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120302002825 2012-03-02 BIENNIAL STATEMENT 2012-01-01
100202002182 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080314002929 2008-03-14 BIENNIAL STATEMENT 2008-01-01
060119000003 2006-01-19 CERTIFICATE OF INCORPORATION 2006-01-19

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$208,950
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$208,950
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$210,438.41
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $183,450
Utilities: $1,500
Mortgage Interest: $0
Rent: $4,000
Refinance EIDL: $10,000
Healthcare: $10000
Debt Interest: $0
Jobs Reported:
18
Initial Approval Amount:
$180,000
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$180,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$181,109.59
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $180,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State