Search icon

JAMES D. CIANCARELLI D.M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMES D. CIANCARELLI D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Dec 1984 (41 years ago)
Entity Number: 935353
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 203 ROCKAWAY AVE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 203 ROCKAWAY AVE, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
JAMES D. CIANCARELLI, DMD Chief Executive Officer 203 ROCKAWAY AVE., VALLEY STREAM, NY, United States, 11580

Form 5500 Series

Employer Identification Number (EIN):
112720252
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-27 2023-12-27 Address 203 ROCKAWAY AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2001-01-31 2023-12-27 Address 203 ROCKAWAY AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1996-12-23 2001-01-31 Address 203 ROCKAWAY AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1996-12-23 2023-12-27 Address 203 ROCKAWAY AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1984-12-04 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231227000438 2023-12-27 BIENNIAL STATEMENT 2023-12-27
141216006726 2014-12-16 BIENNIAL STATEMENT 2014-12-01
121227002047 2012-12-27 BIENNIAL STATEMENT 2012-12-01
101227002107 2010-12-27 BIENNIAL STATEMENT 2010-12-01
081121003297 2008-11-21 BIENNIAL STATEMENT 2008-12-01

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$100,267.5
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,267.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$101,139.27
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $100,267.5
Jobs Reported:
14
Initial Approval Amount:
$104,893.05
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$104,893.05
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$105,574.14
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $104,889.05
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State