Search icon

MIELLIE DENTAL, P.C.

Company Details

Name: MIELLIE DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Jun 2008 (17 years ago)
Entity Number: 3685100
ZIP code: 12061
County: New York
Place of Formation: New York
Address: 26 Carville Lane, East Greenbush, NY, United States, 12061
Principal Address: 286 MADISON AVENUE, SUITE 1000, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL DICOSTANZO Chief Executive Officer 11419 W PALMETTO PARK RD, UNIT 970909, BOCA RATO, FL, United States, 33497

DOS Process Agent

Name Role Address
C/O UNIVERSAL REGISTERED AGENTS, INC. DOS Process Agent 26 Carville Lane, East Greenbush, NY, United States, 12061

Agent

Name Role Address
universal registered agents, inc. Agent 10 colvin avenue,, suite #101, ALBANY, NY, 12206

National Provider Identifier

NPI Number:
1124280763

Authorized Person:

Name:
MR. DANIEL F DI COSTANZO
Role:
DENTIST
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 600 FAIRWAY DRIVE, SUITE 206, DEERFIELD BEACH, FL, 33441, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-06-05 Address 11419 W PALMETTO PARK RD, UNIT 970909, BOCA RATO, FL, 33497, USA (Type of address: Chief Executive Officer)
2024-02-09 2024-02-09 Address 600 FAIRWAY DRIVE, SUITE 206, DEERFIELD BEACH, FL, 33441, USA (Type of address: Chief Executive Officer)
2024-02-09 2024-06-05 Address 11419 W PALMETTO PARK RD, UNIT 970909, BOCA RATO, FL, 33497, USA (Type of address: Chief Executive Officer)
2024-02-09 2024-06-05 Address 10 colvin avenue,, suite #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240605003114 2024-06-05 BIENNIAL STATEMENT 2024-06-05
240209000258 2024-02-08 CERTIFICATE OF CHANGE BY ENTITY 2024-02-08
220603002077 2022-06-03 BIENNIAL STATEMENT 2022-06-01
210818002250 2021-08-16 CERTIFICATE OF CHANGE BY ENTITY 2021-08-16
200617060122 2020-06-17 BIENNIAL STATEMENT 2020-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
83033.00
Total Face Value Of Loan:
83033.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83033
Current Approval Amount:
83033
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83961.15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State