Search icon

LISA A. MARKOWITZ, D.D.S., P.C.

Company Details

Name: LISA A. MARKOWITZ, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Feb 1986 (39 years ago)
Entity Number: 1059778
ZIP code: 11725
County: Nassau
Place of Formation: New York
Principal Address: 340 VETERANS MEMORIAL HWY, STE 9, COMMACK, NY, United States, 11725
Address: 340 VETERANS MEMORIAL HWY, SUITE 9, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LISA A MARKOWITZ, D.D.S. Chief Executive Officer 340 VETERANS MEMORIAL HWY, SUITE 9, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 340 VETERANS MEMORIAL HWY, SUITE 9, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2000-05-23 2012-03-15 Address 79 HOBSON AVE, ST. JAMES, NY, 11780, 3025, USA (Type of address: Chief Executive Officer)
2000-05-23 2010-03-22 Address 79 HOBSON AVENUE, ST. JAMES, NY, 11780, 3025, USA (Type of address: Principal Executive Office)
2000-05-23 2012-03-15 Address 79 HOBSON AVENUE, ST. JAMES, NY, 11780, 3025, USA (Type of address: Service of Process)
1986-02-21 2000-05-23 Address 34 ELM STREET, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140327002400 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120315002031 2012-03-15 BIENNIAL STATEMENT 2012-02-01
100322002117 2010-03-22 BIENNIAL STATEMENT 2010-02-01
080213002281 2008-02-13 BIENNIAL STATEMENT 2008-02-01
060303002432 2006-03-03 BIENNIAL STATEMENT 2006-02-01
040130002253 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020131002271 2002-01-31 BIENNIAL STATEMENT 2002-02-01
000523002774 2000-05-23 BIENNIAL STATEMENT 2000-02-01
B325253-5 1986-02-21 CERTIFICATE OF INCORPORATION 1986-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9117127305 2020-05-01 0235 PPP 340 Veterans Memorial Hwy, Commack, NY, 11780
Loan Status Date 2023-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3875
Loan Approval Amount (current) 3875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11780-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Mar 2025

Sources: New York Secretary of State