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)
2012-05-16 2014-04-07 Address 3000 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2012-05-16 2014-04-07 Address 3000 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
2000-05-17 2013-05-29 Address 76 EAGLE CHASE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1994-06-21 2012-05-16 Address 3000 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
1993-02-04 2012-05-16 Address 3000 HEMPSTEAD TPK, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)

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
130409000458 2013-04-09 CERTIFICATE OF AMENDMENT 2013-04-09
120516002984 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100617003005 2010-06-17 BIENNIAL STATEMENT 2010-04-01
080423002304 2008-04-23 BIENNIAL STATEMENT 2008-04-01
060501003290 2006-05-01 BIENNIAL STATEMENT 2006-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6971647107 2020-04-14 0235 PPP 3000 HEMPSTEAD TPKE STE 101, LEVITTOWN, NY, 11756-1396
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171635
Loan Approval Amount (current) 171635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEVITTOWN, NASSAU, NY, 11756-1396
Project Congressional District NY-03
Number of Employees 13
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 173088.02
Forgiveness Paid Date 2021-02-24
9948128400 2021-02-18 0235 PPS 3000 Hempstead Tpke Ste 101, Levittown, NY, 11756-1396
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171635
Loan Approval Amount (current) 171635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Levittown, NASSAU, NY, 11756-1396
Project Congressional District NY-03
Number of Employees 11
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 172646
Forgiveness Paid Date 2021-09-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State