Search icon

LOUIS M. FUOCO, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LOUIS M. FUOCO, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Aug 1976 (49 years ago)
Entity Number: 408386
ZIP code: 12477
County: Ulster
Place of Formation: New York
Address: 137 BURT ST, ROUTE 9W, SAUGERTIES, NY, United States, 12477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137 BURT ST, ROUTE 9W, SAUGERTIES, NY, United States, 12477

Chief Executive Officer

Name Role Address
LOUIS M FUOCO DDS Chief Executive Officer 137 BURT ST, ROUTE 9W, SAUGERTIES, NY, United States, 12477

National Provider Identifier

NPI Number:
1023228939

Authorized Person:

Name:
LOUIS M FUOCO
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2000-08-21 2004-09-10 Address 201 1/2 BURT ST, RT 9W, SAUGERTIES, NY, 12477, 1909, USA (Type of address: Principal Executive Office)
2000-08-21 2004-09-10 Address 201 1/2 BURT ST, RT 9W, SAUGERTIES, NY, 12477, 1909, USA (Type of address: Chief Executive Officer)
1996-08-13 2000-08-21 Address 201 1/2 BURT ST, SAUGERTIES, NY, 12477, 1909, USA (Type of address: Principal Executive Office)
1996-08-13 2004-09-10 Address 201 1/2 BURT ST, RT 9W, SAUGERTIES, NY, 12477, 1909, USA (Type of address: Service of Process)
1996-08-13 2000-08-21 Address 201 1/2 BURT ST, SAUGERTIES, NY, 12477, 1909, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200819060446 2020-08-19 BIENNIAL STATEMENT 2020-08-01
180815006284 2018-08-15 BIENNIAL STATEMENT 2018-08-01
160810006536 2016-08-10 BIENNIAL STATEMENT 2016-08-01
140820006371 2014-08-20 BIENNIAL STATEMENT 2014-08-01
120912006225 2012-09-12 BIENNIAL STATEMENT 2012-08-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$36,327
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,327
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$36,533.02
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $36,322
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$36,327
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,327
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$36,650.46
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $36,327

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State