Search icon

JACLYN BENZONI OD P.C.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
V2MZFXYLWTN7 2025-04-10 2126 MERRICK MALL, MERRICK, NY, 11566, 3626, USA 2126 MERRICK MALL, MERRICK, NY, 11566, 3626, USA

Business Information

Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2024-04-12
Initial Registration Date 2021-12-21
Entity Start Date 2012-05-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621320
Product and Service Codes Q201

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRIAN L CAIOLA
Role COO
Address 2126 MERRICK MALL, MERRICK, NY, 11566, USA
Government Business
Title PRIMARY POC
Name BRIAN L CAIOLA
Role COO
Address 2126 MERRICK MALL, MERRICK, NY, 11566, USA
Past Performance Information not Available

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

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 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
2023-09-22 2024-04-14 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: Service of Process)
2014-04-08 2023-09-22 Address 90 ALBERTSON PKWY., ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2012-04-16 2023-09-22 Address 90 ALBERTSON PKWY., ALBERTSON, NY, 11507, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2717077708 2020-05-01 0235 PPP 40 E MAIN ST, BABYLON, NY, 11702
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) 74485
Loan Approval Amount (current) 74485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BABYLON, SUFFOLK, NY, 11702-0001
Project Congressional District NY-02
Number of Employees 9
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 75131.82
Forgiveness Paid Date 2021-03-17
4352318405 2021-02-06 0235 PPS 40 E Main St, Babylon, NY, 11702-3508
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76617
Loan Approval Amount (current) 76617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Babylon, SUFFOLK, NY, 11702-3508
Project Congressional District NY-02
Number of Employees 10
NAICS code 621320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 77361.59
Forgiveness Paid Date 2022-02-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State