Search icon

MITCHELL S. GREENBERG, D.M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MITCHELL S. GREENBERG, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Oct 1990 (35 years ago)
Entity Number: 1482947
ZIP code: 11415
County: Nassau
Place of Formation: New York
Address: 119-66 80TH RD #A1, KEW GARDENS, NY, United States, 11415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MITCHELL S. GREENBERG, D.M.D., P.C. DOS Process Agent 119-66 80TH RD #A1, KEW GARDENS, NY, United States, 11415

Chief Executive Officer

Name Role Address
MITCHELL GREENBERG Chief Executive Officer 119-66 80TH RD #A1, KEW GARDENS, NY, United States, 11415

History

Start date End date Type Value
2014-10-09 2020-10-05 Address 119-66 80TH RD #A1, KEW GARDENS, NY, 11415, 0001, USA (Type of address: Service of Process)
2002-10-02 2014-10-09 Address 119-66 80TH RD, KEW GARDENS, NY, 11415, 0001, USA (Type of address: Service of Process)
2002-10-02 2014-10-09 Address 119-66 80TH RD, KEW GARDENS, NY, 11415, 0001, USA (Type of address: Principal Executive Office)
1996-10-22 2002-10-02 Address 119-66 80TH ROAD, KEW GARDENS, NY, 11415, 0001, USA (Type of address: Service of Process)
1992-12-29 2002-10-02 Address 119-66 80TH RD, KEW GARDENS, NY, 11415, 0001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201005060924 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181001006476 2018-10-01 BIENNIAL STATEMENT 2018-10-01
141009006380 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121210002132 2012-12-10 BIENNIAL STATEMENT 2012-10-01
101118002146 2010-11-18 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-04
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:
118750.00
Total Face Value Of Loan:
118750.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118750
Current Approval Amount:
118750
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
120025.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State