Search icon

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

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
117600.00
Total Face Value Of Loan:
117600.00
Date:
2020-04-28
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:
117600.00
Total Face Value Of Loan:
117600.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117600
Current Approval Amount:
117600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
118302.33
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117600
Current Approval Amount:
117600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
119011.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State