Search icon

STEVEN H. BACKER, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STEVEN H. BACKER, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Apr 1987 (38 years ago)
Entity Number: 1166457
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 690 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 690 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11225

Chief Executive Officer

Name Role Address
STEVEN H BACKER, DDS Chief Executive Officer 690 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11225

History

Start date End date Type Value
2003-03-25 2011-05-05 Address 690 FLATBUSH AVE, BROOKLYN, NY, 11225, USA (Type of address: Principal Executive Office)
2003-03-25 2011-05-05 Address 690 FLATBUSH AVE, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2003-03-25 2011-05-05 Address 690 FLATBUSH AVE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
1992-11-18 2003-03-25 Address 671 FLATBUSH AVE, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
1992-11-18 2003-03-25 Address 671 FLATBUSH AVE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130507002479 2013-05-07 BIENNIAL STATEMENT 2013-04-01
110505003001 2011-05-05 BIENNIAL STATEMENT 2011-04-01
090401002562 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070417002377 2007-04-17 BIENNIAL STATEMENT 2007-04-01
050524002374 2005-05-24 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
64137.00
Total Face Value Of Loan:
64137.00
Date:
2020-05-02
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:
64162.00
Total Face Value Of Loan:
64162.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64137
Current Approval Amount:
64137
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64741.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State