Search icon

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

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)
1992-11-18 2003-03-25 Address 671 FLATBUSH AVE, BROOKLYN, NY, 11225, USA (Type of address: Principal Executive Office)
1987-04-28 1992-11-18 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
030325002226 2003-03-25 BIENNIAL STATEMENT 2003-04-01
010423002243 2001-04-23 BIENNIAL STATEMENT 2001-04-01
990607002146 1999-06-07 BIENNIAL STATEMENT 1999-04-01
970515002131 1997-05-15 BIENNIAL STATEMENT 1997-04-01
000045002208 1993-09-02 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9822088308 2021-01-31 0202 PPS 690 Flatbush Ave, Brooklyn, NY, 11225-6007
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64137
Loan Approval Amount (current) 64137
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 Brooklyn, KINGS, NY, 11225-6007
Project Congressional District NY-09
Number of Employees 7
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 64741.1
Forgiveness Paid Date 2022-01-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State