Search icon

KENNETH SACCARO, D.D.S. AND RICHARD SACCARO, D.D.S., P.C.

Company Details

Name: KENNETH SACCARO, D.D.S. AND RICHARD SACCARO, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jan 1978 (47 years ago)
Entity Number: 463920
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 81 WYONA AVE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE ESPOSITO Chief Executive Officer 81 WYONA AVE, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
SALVATORE ESPOSITO DOS Process Agent 81 WYONA AVE, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2010-04-12 2012-02-29 Address 81 WYONA AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2010-04-12 2012-02-29 Address 81 WYONA AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2002-01-11 2012-02-29 Address 81 WYONA AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1993-03-05 2010-04-12 Address 81 WYONA AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1993-03-05 2002-01-11 Address 81 WYONA AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1993-03-05 2010-04-12 Address 81 WYONA AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1978-01-04 1993-03-05 Address 2277 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140424002180 2014-04-24 BIENNIAL STATEMENT 2014-01-01
20130620063 2013-06-20 ASSUMED NAME CORP INITIAL FILING 2013-06-20
120229002427 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100412002854 2010-04-12 BIENNIAL STATEMENT 2010-01-01
080122002035 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060217002612 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040211002900 2004-02-11 BIENNIAL STATEMENT 2004-01-01
020111002827 2002-01-11 BIENNIAL STATEMENT 2002-01-01
000223002686 2000-02-23 BIENNIAL STATEMENT 2000-01-01
980130002562 1998-01-30 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5926587207 2020-04-27 0202 PPP 81 WYONA AVE, STATEN ISLAND, NY, 10314-1847
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95150
Loan Approval Amount (current) 95150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10314-1847
Project Congressional District NY-11
Number of Employees 13
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96228.37
Forgiveness Paid Date 2021-06-17
5986488504 2021-03-02 0202 PPS 81 Wyona Ave, Staten Island, NY, 10314-1847
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95150
Loan Approval Amount (current) 95150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-1847
Project Congressional District NY-11
Number of Employees 13
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96003.71
Forgiveness Paid Date 2022-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State