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 (39 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

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

Form 5500 Series

Employer Identification Number (EIN):
133379220
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
91677.00
Total Face Value Of Loan:
91677.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91677
Current Approval Amount:
91677
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92453.15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State