Search icon

HARVEY PASSES, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HARVEY PASSES, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Feb 1988 (37 years ago)
Entity Number: 1234041
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 415 NORTHERN 0LVD., GREAT NECK, NY, United States, 11021
Principal Address: 272 SPARROW DR., MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARVEY PASSES, DDS DOS Process Agent 415 NORTHERN 0LVD., GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
HARVEY PASSES DDS Chief Executive Officer 415 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Form 5500 Series

Employer Identification Number (EIN):
112894212
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2000-03-09 2014-04-18 Address 891 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2000-03-09 2014-04-18 Address 891 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1998-02-26 2000-03-09 Address 891 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1998-02-26 2000-03-09 Address 891 NORTHERN BOULEVARD, GREAT NECK, NY, 10021, USA (Type of address: Chief Executive Officer)
1994-02-16 1998-02-26 Address 1360 NORTHERN BLVD., MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140418002104 2014-04-18 BIENNIAL STATEMENT 2014-02-01
120326002318 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100309002542 2010-03-09 BIENNIAL STATEMENT 2010-02-01
080207003189 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060302002754 2006-03-02 BIENNIAL STATEMENT 2006-02-01

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$126,032
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$126,032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$127,173.29
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $126,030
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$126,032
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$126,032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$127,054.26
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $126,032

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State