Search icon

NEIL R. MCGOWAN, D.M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NEIL R. MCGOWAN, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Mar 1989 (36 years ago)
Entity Number: 1334745
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 77 NORTH CNETRE AVE.,, SUITE 303, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 30 NEWBRIDGE ROAD / SUITE 204, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEIL R MCGOWAN, DMD Chief Executive Officer 30 NEWBRIDGE ROAD / SUITE 204, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 NORTH CNETRE AVE.,, SUITE 303, ROCKVILLE CENTRE, NY, United States, 11570

National Provider Identifier

NPI Number:
1306268354

Authorized Person:

Name:
DR. NEIL RICHARD MCGOWAN
Role:
PRESIDENT/CEO
Phone:

Taxonomy:

Selected Taxonomy:
1223S0112X - Oral and Maxillofacial Surgery (Dentist)
Is Primary:
Yes

Contacts:

Fax:
5165208676

History

Start date End date Type Value
2011-03-30 2012-02-03 Address 30 NEWBRIDGE ROAD / SUITE 204, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1997-03-28 2011-03-30 Address 30 NEWBRIDGE RD, STE 204, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
1997-03-28 2011-03-30 Address 30 NEWBRIDGE RD, STE 204, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1997-03-28 2011-03-30 Address 30 NEWBRIDGE RD, STE 204, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
1993-04-16 1997-03-28 Address 800 FRONT STREET, SUITE 128, HEMPSTEAD, NY, 11551, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120203000552 2012-02-03 CERTIFICATE OF CHANGE 2012-02-03
110330002104 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090316002331 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070330002679 2007-03-30 BIENNIAL STATEMENT 2007-03-01
050425002225 2005-04-25 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$11,750
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$11,896.55
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $11,750
Jobs Reported:
3
Initial Approval Amount:
$9,147
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,147
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,196.04
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $9,144

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State