Search icon

CARL GIROLAMO, D.D.S.P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CARL GIROLAMO, D.D.S.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Nov 1982 (43 years ago)
Entity Number: 802552
ZIP code: 11791
County: Suffolk
Place of Formation: New York
Address: 18 ELIZABETH DRIVE, SYOSSET, NY, United States, 11791
Principal Address: 454 DEER PARK AVENUE, BABYLON, NY, United States, 11702

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARL GIROLAMO Chief Executive Officer 454 DEER PARK AVENUE, BABYLON, NY, United States, 11702

DOS Process Agent

Name Role Address
CARL GIROLAMO DOS Process Agent 18 ELIZABETH DRIVE, SYOSSET, NY, United States, 11791

National Provider Identifier

NPI Number:
1184755811

Authorized Person:

Name:
CARL JOHN GIROLAMO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
112628064
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1994-06-08 2018-11-01 Address 454 DEER PARK AVENUE, BABYLON, NY, 11702, USA (Type of address: Service of Process)
1993-10-15 1994-06-08 Address 454 DEER PARK AVENUE, BABYLON, NY, 11702, 2316, USA (Type of address: Chief Executive Officer)
1993-10-15 1994-06-08 Address 454 DEER PARK AVENUE, BABYLON, NY, 11702, 2316, USA (Type of address: Principal Executive Office)
1993-10-15 1994-06-08 Address 454 DEER PARK AVENUE, BABYLON, NY, 11702, 2316, USA (Type of address: Service of Process)
1985-02-04 1986-05-14 Name DAVIS POLLACK, D.D.S. AND CARL GIROLAMO, D.D.S., P.C.

Filings

Filing Number Date Filed Type Effective Date
201102060273 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101006102 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101006021 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141107006072 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121108002335 2012-11-08 BIENNIAL STATEMENT 2012-11-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$61,500
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,162.18
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $61,499

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State