Search icon

ALLEN C. KOZIN, D.D.S., P.C.

Company Details

Name: ALLEN C. KOZIN, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Nov 1986 (38 years ago)
Entity Number: 1124888
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 510 EAST 86TH ST, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLEN C. KOZIN, D.D.S., P.C. PROFIT SHARING PLAN 2023 133379220 2024-06-12 ALLEN C. KOZIN, D.D.S., P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-10-01
Business code 621210
Sponsor’s telephone number 2127533989
Plan sponsor’s address 510 EAST 86TH STREET, APT. 15-A, NEW YORK, NY, 100287504

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing ALLEN C. KOZIN
ALLEN C. KOZIN, D.D.S., P.C. PROFIT SHARING PLAN 2022 133379220 2023-06-13 ALLEN C. KOZIN, D.D.S., P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-10-01
Business code 621210
Sponsor’s telephone number 2127533989
Plan sponsor’s address 510 EAST 86TH STREET, APT. 15-A, NEW YORK, NY, 100287504

Signature of

Role Plan administrator
Date 2023-06-13
Name of individual signing ALLEN C. KOZIN
ALLEN C. KOZIN, D.D.S., P.C. PROFIT SHARING PLAN 2021 133379220 2022-03-31 ALLEN C. KOZIN, D.D.S., P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-10-01
Business code 621210
Sponsor’s telephone number 2127533989
Plan sponsor’s address 510 EAST 86TH STREET, APT. 15-A, NEW YORK, NY, 100287504

Signature of

Role Plan administrator
Date 2022-03-31
Name of individual signing ALLEN C. KOZIN
ALLEN C. KOZIN, D.D.S., P.C. PROFIT SHARING PLAN 2020 133379220 2021-07-09 ALLEN C. KOZIN, D.D.S., P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-10-01
Business code 621210
Sponsor’s telephone number 2127533989
Plan sponsor’s address 510 EAST 86TH STREET, APT. 15-A, NEW YORK, NY, 100287504

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing ALLEN C. KOZIN
ALLEN C. KOZIN, D.D.S., P.C. PROFIT SHARING PLAN 2019 133379220 2020-08-24 ALLEN C. KOZIN, D.D.S., P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-10-01
Business code 621210
Sponsor’s telephone number 2127533989
Plan sponsor’s address 510 EAST 86TH STREET, APT. 15-A, NEW YORK, NY, 100287504

Signature of

Role Plan administrator
Date 2020-08-24
Name of individual signing ALLEN C. KOZIN

Chief Executive Officer

Name Role Address
ALLEN KOZIN Chief Executive Officer 425 MADISON AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
ALLEN KOZIN DOS Process Agent 510 EAST 86TH ST, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
1998-11-24 2019-01-28 Address 425 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-11-16 1998-11-24 Address 510 EAST 86TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1992-12-17 1998-11-24 Address 510 E 86TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1992-12-17 1998-11-24 Address 425 MADISON AVENUE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1986-11-06 2022-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-11-06 1993-11-16 Address 510 EAST 86TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190128060249 2019-01-28 BIENNIAL STATEMENT 2018-11-01
141112006770 2014-11-12 BIENNIAL STATEMENT 2014-11-01
130107002192 2013-01-07 BIENNIAL STATEMENT 2012-11-01
101104002360 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081028002531 2008-10-28 BIENNIAL STATEMENT 2008-11-01
061106002778 2006-11-06 BIENNIAL STATEMENT 2006-11-01
041223002281 2004-12-23 BIENNIAL STATEMENT 2004-11-01
021105002122 2002-11-05 BIENNIAL STATEMENT 2002-11-01
001109002525 2000-11-09 BIENNIAL STATEMENT 2000-11-01
981124002219 1998-11-24 BIENNIAL STATEMENT 1998-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1837258503 2021-02-19 0202 PPS 425 Madison Ave Rm 403, New York, NY, 10017-1122
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91677
Loan Approval Amount (current) 91677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-1122
Project Congressional District NY-12
Number of Employees 9
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92453.15
Forgiveness Paid Date 2022-01-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State