Search icon

CARRIE A. GIULIANO, DDS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CARRIE A. GIULIANO, DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jun 2007 (18 years ago)
Entity Number: 3525821
ZIP code: 10003
County: Westchester
Place of Formation: New York
Address: 145 E 15TH ST, APT 1A, NEW YORK, NY, United States, 10003
Principal Address: 242 East 19th Street, 5A, New York, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARRIE A GIULIANO DDS Chief Executive Officer 145 EAST 15TH STREET, #1A, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
CARRIE GIULIANO DOS Process Agent 145 E 15TH ST, APT 1A, NEW YORK, NY, United States, 10003

National Provider Identifier

NPI Number:
1427764224
Certification Date:
2023-01-25

Authorized Person:

Name:
CARRIE GIULIANO
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
No
Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
6469645122

Form 5500 Series

Employer Identification Number (EIN):
260376964
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-06 2023-07-06 Address 145 EAST 15TH STREET, #1A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2021-06-01 2023-07-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-06-18 2023-07-06 Address 145 EAST 15TH STREET, #1A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2013-07-11 2015-06-18 Address 85 4TH AVENUE APT 5L, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2013-07-11 2015-06-18 Address 85 4TH AVENUE APT 5L, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230706000876 2023-07-06 BIENNIAL STATEMENT 2023-06-01
210601060321 2021-06-01 BIENNIAL STATEMENT 2021-06-01
170601007334 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150618006199 2015-06-18 BIENNIAL STATEMENT 2015-06-01
130711006011 2013-07-11 BIENNIAL STATEMENT 2013-07-11

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$96,950
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$96,950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$97,461.68
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $96,949
Jobs Reported:
6
Initial Approval Amount:
$59,300
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,711.81
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $59,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State