Search icon

JEFFREY R. BROOK, D.M.D., P.C.

Company Details

Name: JEFFREY R. BROOK, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Aug 1985 (40 years ago)
Entity Number: 1018526
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 878 N BROADWAY, MASSAPEQUA, NY, United States, 11758
Principal Address: 878 BROADWAY, MASSPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY R. BROOK, D.M.D., P.C. DOS Process Agent 878 N BROADWAY, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
JEFFREY R BROOK DMD Chief Executive Officer 878 BROADWAY, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2003-08-06 2019-08-02 Address 878 BROADWAY, MASSAPEQUA, NY, 11758, 2345, USA (Type of address: Service of Process)
1999-08-13 2003-08-06 Address 96 ATLANTIC AVE, LYNBROOK, NY, 11563, 3412, USA (Type of address: Chief Executive Officer)
1999-08-13 2003-08-06 Address 96 ATLANTIC AVE, LYNBROOK, NY, 11563, 3412, USA (Type of address: Principal Executive Office)
1999-08-13 2003-08-06 Address 96 ATLANTIC AVE, LYNBROOK, NY, 11563, 3412, USA (Type of address: Service of Process)
1993-04-08 1999-08-13 Address 51 FAIRFIELD LANE, ROSLYN HEIGHTS, NY, 11577, 1408, USA (Type of address: Service of Process)
1993-04-08 1999-08-13 Address 51 FAIRFIELD LANE, ROSLYN HEIGHTS, NY, 11577, 1408, USA (Type of address: Chief Executive Officer)
1993-04-08 1999-08-13 Address 51 FAIRFIELD LANE, ROSLYN HEIGHTS, NY, 11507, 1408, USA (Type of address: Principal Executive Office)
1985-08-14 2021-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-08-14 1993-04-08 Address 51 FAIRFIELD LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802060409 2019-08-02 BIENNIAL STATEMENT 2019-08-01
150817006135 2015-08-17 BIENNIAL STATEMENT 2015-08-01
130829006047 2013-08-29 BIENNIAL STATEMENT 2013-08-01
110912002490 2011-09-12 BIENNIAL STATEMENT 2011-08-01
070814002152 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051028002237 2005-10-28 BIENNIAL STATEMENT 2005-08-01
030806002133 2003-08-06 BIENNIAL STATEMENT 2003-08-01
010810002479 2001-08-10 BIENNIAL STATEMENT 2001-08-01
990813002338 1999-08-13 BIENNIAL STATEMENT 1999-08-01
970813002211 1997-08-13 BIENNIAL STATEMENT 1997-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7892648306 2021-01-28 0235 PPS 878 N Broadway, Massapequa, NY, 11758-2345
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117600
Loan Approval Amount (current) 117600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-2345
Project Congressional District NY-03
Number of Employees 14
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 118302.33
Forgiveness Paid Date 2021-09-08
3502627203 2020-04-27 0235 PPP 878 N. Broadway, Massapequa, NY, 11758
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117600
Loan Approval Amount (current) 117600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 14
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 119011.2
Forgiveness Paid Date 2021-07-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State