Search icon

GREAT NECK ORTHODONTIC GROUP, P.C.

Company Details

Name: GREAT NECK ORTHODONTIC GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Feb 1987 (38 years ago)
Entity Number: 1147669
ZIP code: 11021
County: Nassau
Place of Formation: New York
Principal Address: 23 BOND STREET, GREAT NECK, NY, United States, 11021
Address: 23 BOND ST, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MARTIN S LEVITT, D.D.S. Agent 23 BOND ST, GREAT NECK, NY, 11021

DOS Process Agent

Name Role Address
ROBERT PANZER DOS Process Agent 23 BOND ST, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
ROBERT PANZER Chief Executive Officer 23 BOND STREET, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1993-03-26 2011-03-22 Address 23 BOND STREET, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1993-03-26 2011-03-22 Address 23 BOND STREET, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1987-02-25 2011-03-22 Address 23 BOND ST, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130212006164 2013-02-12 BIENNIAL STATEMENT 2013-02-01
110322002253 2011-03-22 BIENNIAL STATEMENT 2011-02-01
090402002761 2009-04-02 BIENNIAL STATEMENT 2009-02-01
070402002062 2007-04-02 BIENNIAL STATEMENT 2007-02-01
050311002689 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030317002319 2003-03-17 BIENNIAL STATEMENT 2003-02-01
010406002145 2001-04-06 BIENNIAL STATEMENT 2001-02-01
990303002643 1999-03-03 BIENNIAL STATEMENT 1999-02-01
970428002489 1997-04-28 BIENNIAL STATEMENT 1997-02-01
940209002587 1994-02-09 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5071017901 2020-06-15 0235 PPP 23 BOND ST, GREAT NECK, NY, 11021-2019
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45435
Loan Approval Amount (current) 45435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address GREAT NECK, NASSAU, NY, 11021-2019
Project Congressional District NY-03
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45822.46
Forgiveness Paid Date 2021-04-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State