Search icon

LOUIS P. STERLING, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LOUIS P. STERLING, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Feb 1987 (38 years ago)
Entity Number: 1144525
ZIP code: 10306
County: Kings
Place of Formation: New York
Address: 87 ELMIRA STREET, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOUIS P. STERLING, D.D.S., P.C. DOS Process Agent 87 ELMIRA STREET, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
LOUIS STERLING Chief Executive Officer 87 ELMIRA STREET, STATEN ISLAND, NY, United States, 10306

National Provider Identifier

NPI Number:
1235252412

Authorized Person:

Name:
DR. LOUIS STERLING
Role:
PRESIDENT PC
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2011-03-11 2021-02-01 Address 87 ELMIRA STREET, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2007-02-22 2011-03-11 Address 2533 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2007-02-22 2011-03-11 Address 2533 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
1994-02-22 2007-02-22 Address 2533 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1994-02-22 2011-03-11 Address 2533 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201060377 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190212060629 2019-02-12 BIENNIAL STATEMENT 2019-02-01
170202006638 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150206006129 2015-02-06 BIENNIAL STATEMENT 2015-02-01
130206007033 2013-02-06 BIENNIAL STATEMENT 2013-02-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$41,832
Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,196.87
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $41,832

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State