Search icon

JOSEPH C. LATTINELLI DMD, P.C.

Company Details

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

DOS Process Agent

Name Role Address
JOSEPH C. LATTINELLI DMD, P.C. DOS Process Agent 118 PRESIDENT ST, GROUND FLOOR, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
JOSEPH C LATTINELLI Chief Executive Officer 121 EAST 60TH STREET, APARTMENT 10B, NEW YORK, NY, United States, 10022

History

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)

Filings

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

USAspending Awards. Financial Assistance

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
Recipient JOSEPH C. LATTINELLI DMD P.C.
Recipient Name Raw JOSEPH C. LATTINELLI DMD P.C.
Recipient DUNS 007939558
Recipient Address 418 HENRY STREET APT #3, BROOKLYN, KINGS, NEW YORK, 11201-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 23290.00
Face Value of Direct Loan 425000.00
Link View Page

Paycheck Protection Program

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
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100900
Forgiveness Paid Date 2021-03-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State