Search icon

SCONZO & SCONZO, D.M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SCONZO & SCONZO, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Nov 1984 (41 years ago)
Entity Number: 896316
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1666 Marine Parkway, Brooklyn, NY, United States, 11234
Principal Address: 1666 MARINE PARKWAY, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR JAMES J SCONZO Chief Executive Officer 1666 MARINE PARKWAY, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
DR JAMES J SCONZO DOS Process Agent 1666 Marine Parkway, Brooklyn, NY, United States, 11234

Form 5500 Series

Employer Identification Number (EIN):
112715345
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-17 2025-04-17 Address 1666 MARINE PARKWAY, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 1666 MARINE PARKWAY, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-11-01 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-01 2025-04-17 Address 1666 MARINE PARKWAY, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-11-01 2025-04-17 Address 1666 Marine Parkway, Brooklyn, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250417001410 2025-04-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-10
241101035150 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230619001168 2023-06-19 BIENNIAL STATEMENT 2022-11-01
201102061140 2020-11-02 BIENNIAL STATEMENT 2020-11-01
161101007264 2016-11-01 BIENNIAL STATEMENT 2016-11-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$64,469
Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,469
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$65,403.36
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $64,469
Jobs Reported:
4
Initial Approval Amount:
$57,040
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,418.18
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $57,040

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State