Search icon

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

Company claim

Is this your business?

Get access!

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 (48 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

Form 5500 Series

Employer Identification Number (EIN):
132922947
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
95150.00
Total Face Value Of Loan:
95150.00
Date:
2020-04-28
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:
95150.00
Total Face Value Of Loan:
95150.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$95,150
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$96,228.37
Servicing Lender:
Israel Discount Bank of New York
Use of Proceeds:
Payroll: $72,314
Utilities: $11,418
Mortgage Interest: $11,418
Jobs Reported:
13
Initial Approval Amount:
$95,150
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$96,003.71
Servicing Lender:
Israel Discount Bank of New York
Use of Proceeds:
Payroll: $95,145
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State