Search icon

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

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)
1992-12-29 2014-10-09 Address 119-66 80TH RD, KEW GARDENS, NY, 11415, 0001, USA (Type of address: Chief Executive Officer)
1990-10-19 1996-10-22 Address 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1990-10-19 2022-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
081006002752 2008-10-06 BIENNIAL STATEMENT 2008-10-01
061002002331 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041115002384 2004-11-15 BIENNIAL STATEMENT 2004-10-01
021002002859 2002-10-02 BIENNIAL STATEMENT 2002-10-01
001011002269 2000-10-11 BIENNIAL STATEMENT 2000-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1623487402 2020-05-04 0202 PPP 119-66 80th Road, Kew Gardens, NY, 11415
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118750
Loan Approval Amount (current) 118750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kew Gardens, QUEENS, NY, 11415-0001
Project Congressional District NY-05
Number of Employees 9
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120025.34
Forgiveness Paid Date 2021-06-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State