Search icon

JACLYN BENZONI OD P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JACLYN BENZONI OD P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Apr 2012 (13 years ago)
Entity Number: 4231677
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 2126 Merrick Mall, Merrick, NY, United States, 11566
Principal Address: 2126 MERRICK MALL, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2126 Merrick Mall, Merrick, NY, United States, 11566

Chief Executive Officer

Name Role Address
DR. JACLYN BENZONI Chief Executive Officer 2126 MERRICK MALL, MERRICK, NY, United States, 11566

Unique Entity ID

Unique Entity ID:
V2MZFXYLWTN7
CAGE Code:
984V3
UEI Expiration Date:
2025-04-10

Business Information

Activation Date:
2024-04-12
Initial Registration Date:
2021-12-21

National Provider Identifier

NPI Number:
1871266411
Certification Date:
2021-07-29

Authorized Person:

Name:
DR. JACLYN ANNE BENZONI
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
6315872087

History

Start date End date Type Value
2024-04-14 2024-04-14 Address 90 ALBERTSON PKWY., ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2024-04-14 2024-04-14 Address 2126 MERRICK MALL, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-09-22 2023-09-22 Address 90 ALBERTSON PKWY., ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2023-09-22 2024-04-14 Address 2126 MERRICK MALL, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-09-22 2024-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240414000282 2024-04-14 BIENNIAL STATEMENT 2024-04-14
230922003764 2023-09-22 BIENNIAL STATEMENT 2022-04-01
140408006489 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120416001049 2012-04-16 CERTIFICATE OF INCORPORATION 2012-04-16

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
76617.00
Total Face Value Of Loan:
76617.00
Date:
2020-05-02
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:
74485.00
Total Face Value Of Loan:
74485.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$74,485
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,485
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$75,131.82
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $68,500
Utilities: $985
Rent: $5,000
Jobs Reported:
10
Initial Approval Amount:
$76,617
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,617
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$77,361.59
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $76,615
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State