Name: | JOSEPH C. LATTINELLI DMD, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 2009 (16 years ago) |
Entity Number: | 3766293 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 118 PRESIDENT ST, GROUND FLOOR, BROOKLYN, NY, United States, 11231 |
Principal Address: | 118 PRESIDENT STREET, UNIT 1, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH C. LATTINELLI DMD, P.C. | DOS Process Agent | 118 PRESIDENT ST, GROUND FLOOR, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
JOSEPH C LATTINELLI | Chief Executive Officer | 121 EAST 60TH STREET, APARTMENT 10B, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-09 | 2021-01-08 | Address | 121 EAST 60TH STREET, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-10-11 | 2019-01-09 | Address | 118 PRESIDENT STREET, UNIT 1, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2013-01-30 | 2016-10-11 | Address | 121 EAST 60TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2013-01-30 | 2016-10-11 | Address | 418 HENRY STREET APT 3, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2013-01-30 | 2016-10-11 | Address | 418 HENRY STREET APT 3, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2011-01-27 | 2013-01-30 | Address | 418 HENRY STREET / APT 3, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2011-01-27 | 2013-01-30 | Address | 418 HENRY STREET / APT 3, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2011-01-27 | 2013-01-30 | Address | 418 HENRY STREET / APT #3, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2009-01-22 | 2011-01-27 | Address | 418 HENRY STREET APT #3, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210108060235 | 2021-01-08 | BIENNIAL STATEMENT | 2021-01-01 |
190109060030 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
170105007665 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
161011006226 | 2016-10-11 | BIENNIAL STATEMENT | 2015-01-01 |
130130002078 | 2013-01-30 | BIENNIAL STATEMENT | 2013-01-01 |
110127002450 | 2011-01-27 | BIENNIAL STATEMENT | 2011-01-01 |
090122000805 | 2009-01-22 | CERTIFICATE OF INCORPORATION | 2009-01-22 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4490165004 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8363867109 | 2020-04-15 | 0202 | PPP | 121 East 60th st, NEW YORK, NY, 10022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State