Search icon

COMMACK ORAL AND MAXILLOFACIAL SURGEONS P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: COMMACK ORAL AND MAXILLOFACIAL SURGEONS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Sep 1986 (39 years ago)
Entity Number: 1115209
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 160 COMMACK ROAD, SUITE M1, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COMMACK ORAL AND MAXILLOFACIAL SURGEONS P.C. DOS Process Agent 160 COMMACK ROAD, SUITE M1, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
DAVID M MILLER DDS Chief Executive Officer 160 COMMACK ROAD, SUITE M1, COMMACK, NY, United States, 11725

National Provider Identifier

NPI Number:
1518234392

Authorized Person:

Name:
DR. DAVID MILLER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223S0112X - Oral and Maxillofacial Surgery (Dentist)
Is Primary:
Yes

Contacts:

Fax:
6314997525

History

Start date End date Type Value
2008-09-05 2014-09-03 Address 160 COMMACK ROAD, COMMACK, NY, 11725, 3412, USA (Type of address: Service of Process)
1996-09-12 2014-09-03 Address 160 COMMACK ROAD, COMMACK, NY, 11725, 3412, USA (Type of address: Chief Executive Officer)
1996-09-12 2014-09-03 Address 160 COMMACK ROAD, COMMACK, NY, 11725, 3412, USA (Type of address: Principal Executive Office)
1996-09-12 2008-09-05 Address 160 COMMACK ST., COMMACK, NY, 11725, 3412, USA (Type of address: Service of Process)
1993-09-30 1996-09-12 Address 160 COMMACK ROAD, COMMACK, NY, 11725, 3412, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180913006317 2018-09-13 BIENNIAL STATEMENT 2018-09-01
161003006816 2016-10-03 BIENNIAL STATEMENT 2016-09-01
140903006356 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120910006490 2012-09-10 BIENNIAL STATEMENT 2012-09-01
100921002302 2010-09-21 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
39390.00
Total Face Value Of Loan:
39390.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$39,390
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,390
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$39,763.15
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $39,390
Jobs Reported:
7
Initial Approval Amount:
$45,860
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,860
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$46,266.98
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $33,479
Utilities: $855
Rent: $9,916
Healthcare: $1060
Debt Interest: $550

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State