Search icon

SUFFOLK PEDIATRIC DENTISTRY, P.C.

Company Details

Name: SUFFOLK PEDIATRIC DENTISTRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Sep 1980 (45 years ago)
Entity Number: 652770
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 8 MEDICAL DRIVE, PORT JEFFERSON STA, NY, United States, 11776
Principal Address: 8 MEDICAL DRIVE, PORT JEFFERSON, NY, United States, 11776

Contact Details

Phone +1 631-929-7575

Phone +1 631-727-8585

Phone +1 516-928-8585

Phone +1 631-928-8585

Phone +1 631-654-4242

Phone +1 631-265-3266

Phone +1 631-750-9175

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP CONIGLIO, JR. Chief Executive Officer 6 OLD POST ROAD, ST. JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 MEDICAL DRIVE, PORT JEFFERSON STA, NY, United States, 11776

Form 5500 Series

Employer Identification Number (EIN):
112544103
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
55
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-26 2023-07-26 Address 6 OLD POST ROAD, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2020-01-08 2023-07-26 Address 6 OLD POST ROAD, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2007-10-31 2023-07-26 Address 8 MEDICAL DRIVE, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process)
1990-05-25 2007-10-23 Name STEPHEN B. GOLD, D.D.S., AND ROBERT SERINO, D.D.S., P.C.
1980-09-25 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230726003890 2023-07-26 BIENNIAL STATEMENT 2022-09-01
210202060424 2021-02-02 BIENNIAL STATEMENT 2020-09-01
200108060526 2020-01-08 BIENNIAL STATEMENT 2018-09-01
071031000136 2007-10-31 CERTIFICATE OF CHANGE 2007-10-31
071023000809 2007-10-23 CERTIFICATE OF AMENDMENT 2007-10-23

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
590183.00
Total Face Value Of Loan:
590183.00
Date:
2020-05-03
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:
533977.00
Total Face Value Of Loan:
533977.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
590183
Current Approval Amount:
590183
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
594756.92
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
533977
Current Approval Amount:
533977
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
538026.33

Date of last update: 17 Mar 2025

Sources: New York Secretary of State