Search icon

BRUCE R. SCHECHNER, D.D.S, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BRUCE R. SCHECHNER, D.D.S, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Jul 1989 (36 years ago)
Entity Number: 1372238
ZIP code: 10583
County: New York
Place of Formation: New York
Address: 21 Dobbs Terrace, SUITE 11A, Scarsdale, NY, United States, 10583
Principal Address: 18 EAST 50TH STREET, PENTHOUSE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUCE R. SCHECHNER, D.D.S, P.C. DOS Process Agent 21 Dobbs Terrace, SUITE 11A, Scarsdale, NY, United States, 10583

Chief Executive Officer

Name Role Address
BRUCE R. SCHECHNER, DDS. Chief Executive Officer 18 EAST 50TH STREET, PENTHOUSE, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133534161
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 18 EAST 50TH STREET, PENTHOUSE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-06-14 2024-06-14 Address 18 EAST 50TH STREET, PENTHOUSE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-06-14 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-06-14 2025-07-01 Address 18 EAST 50TH STREET, PENTHOUSE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-06-14 2025-07-01 Address 21 Dobbs Terrace, SUITE 11A, Scarsdale, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250701044447 2025-07-01 BIENNIAL STATEMENT 2025-07-01
240614003111 2024-06-14 BIENNIAL STATEMENT 2024-06-14
190702060040 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170711006216 2017-07-11 BIENNIAL STATEMENT 2017-07-01
150701006374 2015-07-01 BIENNIAL STATEMENT 2015-07-01

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$112,800
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$113,633.47
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $112,799
Jobs Reported:
7
Initial Approval Amount:
$112,800
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$113,928
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $112,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State