Search icon

CHARLES J. PUGLISI, D.M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHARLES J. PUGLISI, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jan 2008 (18 years ago)
Entity Number: 3619567
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1785 MERRICK AVENUE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES J PUGLISI Chief Executive Officer 1785 MERRICK AVENUE, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1785 MERRICK AVENUE, MERRICK, NY, United States, 11566

Form 5500 Series

Employer Identification Number (EIN):
261846976
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 1785 MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-24 2023-10-24 Address 1785 MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-01-09 Address 1785 MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-01-09 Address 1785 MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109000712 2024-01-09 BIENNIAL STATEMENT 2024-01-09
231024004280 2023-10-24 BIENNIAL STATEMENT 2022-01-01
120323002011 2012-03-23 BIENNIAL STATEMENT 2012-01-01
100507002987 2010-05-07 BIENNIAL STATEMENT 2010-01-01
080117001049 2008-01-17 CERTIFICATE OF INCORPORATION 2008-01-17

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$117,022
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$117,022
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$118,462.02
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $117,022
Jobs Reported:
4
Initial Approval Amount:
$98,130
Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$98,691.52
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $98,125
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