Search icon

4EXCELLENCE IN DENTISTRY, P.C.

Company Details

Name: 4EXCELLENCE IN DENTISTRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Apr 1978 (47 years ago)
Entity Number: 480920
ZIP code: 11756
County: Nassau
Place of Formation: New York
Principal Address: 3000 HEMPSTEAD TPKE, SUITE 101, LEVITTOWN, NY, United States, 11756
Address: 3000 Hempstead Tpke, Suite 101, Levittown, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEWIS RICCUITI Chief Executive Officer 3000 HEMPSTEAD TPKE, SUITE 101, LEVITTOWN, NY, United States, 11756

DOS Process Agent

Name Role Address
4EXCELLENCE IN DENTISTRY, P.C. DOS Process Agent 3000 Hempstead Tpke, Suite 101, Levittown, NY, United States, 11756

History

Start date End date Type Value
2024-09-26 2024-09-26 Address 3000 HEMPSTEAD TPKE, SUITE 101, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2024-07-22 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-02 2024-09-26 Address 3000 HEMPSTEAD TURNPIKE, SUITE 101, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2014-04-07 2020-04-02 Address 3000 HEMPSTEAD TPKE, SUITE 101, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2013-05-29 2024-09-26 Address 3000 HEMPSTEAD TPKE, SUITE 101, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240926002479 2024-09-26 BIENNIAL STATEMENT 2024-09-26
200402060373 2020-04-02 BIENNIAL STATEMENT 2020-04-01
140407006460 2014-04-07 BIENNIAL STATEMENT 2014-04-01
130529002152 2013-05-29 AMENDMENT TO BIENNIAL STATEMENT 2012-04-01
20130415027 2013-04-15 ASSUMED NAME LLC INITIAL FILING 2013-04-15

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
171635.00
Total Face Value Of Loan:
171635.00
Date:
2020-04-14
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:
171635.00
Total Face Value Of Loan:
171635.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
171635
Current Approval Amount:
171635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
173088.02
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
171635
Current Approval Amount:
171635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
172646

Date of last update: 18 Mar 2025

Sources: New York Secretary of State