Search icon

ROBERT TEISCH, JOSEPH A. SIMONETTI AND ROBERT DOMOZYCH, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT TEISCH, JOSEPH A. SIMONETTI AND ROBERT DOMOZYCH, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jul 1974 (51 years ago)
Entity Number: 348640
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Address: 127 WEST MAIN STREET, EAST ISLIP, NY, United States, 11730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH A. SIMONETTI Chief Executive Officer 127 WEST MAIN STREET, EAST ISLIP, NY, United States, 11730

DOS Process Agent

Name Role Address
SIMONETTI & DOMOZYCH DOS Process Agent 127 WEST MAIN STREET, EAST ISLIP, NY, United States, 11730

National Provider Identifier

NPI Number:
1821008160

Authorized Person:

Name:
DR. SCOTT SIMONETTI
Role:
DENTIST PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
261QD0000X - Dental Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
6312774849

Form 5500 Series

Employer Identification Number (EIN):
112335040
Plan Year:
2024
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2021-11-10 2021-12-18 Address 127 WEST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2021-11-10 2021-12-18 Address 127 WEST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
2021-11-10 2021-12-18 Name SIMONETTI AND DOMOZYCH, D.D.S., P.C.
2021-11-10 2021-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-03 2021-11-10 Address 127 WEST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211218000066 2021-12-17 CERTIFICATE OF AMENDMENT 2021-12-17
211110000365 2021-11-10 CERTIFICATE OF AMENDMENT 2021-11-10
200703060075 2020-07-03 BIENNIAL STATEMENT 2020-07-01
180706006327 2018-07-06 BIENNIAL STATEMENT 2018-07-01
160701006472 2016-07-01 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
259814.00
Total Face Value Of Loan:
259814.00
Date:
2020-04-15
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:
241800.00
Total Face Value Of Loan:
241800.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$259,814
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$259,814
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$261,579.31
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $259,811
Utilities: $1
Jobs Reported:
25
Initial Approval Amount:
$241,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$241,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$244,178.25
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $241,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State