Search icon

VICTOR J.R. GRAZINA, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: VICTOR J.R. GRAZINA, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Nov 2007 (18 years ago)
Entity Number: 3599165
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 87 NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VICTOR J.R. GRAZINA DDS PC DOS Process Agent 87 NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
VICTOR J.R. GRAZINA, DDS Chief Executive Officer 87 NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937

Form 5500 Series

Employer Identification Number (EIN):
261700567
Plan Year:
2024
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-21 2025-03-21 Address 87 NEWTOWN LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2010-02-18 2025-03-21 Address 87 NEWTOWN LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2008-06-10 2025-03-21 Address 87 NEWTOWN LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2007-11-29 2008-06-10 Address 433 77TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2007-11-29 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250321000371 2025-03-21 BIENNIAL STATEMENT 2025-03-21
191115060364 2019-11-15 BIENNIAL STATEMENT 2019-11-01
150306006444 2015-03-06 BIENNIAL STATEMENT 2013-11-01
120504002107 2012-05-04 BIENNIAL STATEMENT 2011-11-01
100218002160 2010-02-18 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2013-01-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
600000.00
Total Face Value Of Loan:
600000.00
Date:
2009-03-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$162,100
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$162,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$163,263.57
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $129,688
Utilities: $7,616
Mortgage Interest: $2,800
Rent: $7,166
Refinance EIDL: $0
Healthcare: $7630
Debt Interest: $7,200
Jobs Reported:
17
Initial Approval Amount:
$149,750
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$150,902.87
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $149,745
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State