Search icon

MOE VOKSHOOR DDS P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MOE VOKSHOOR DDS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Jul 1991 (34 years ago)
Entity Number: 1564404
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 257 WEST 86TH ST, APT 10A, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOE VOKSHOOR, DDS DOS Process Agent 257 WEST 86TH ST, APT 10A, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
MOE VOKSHOOR, DDS Chief Executive Officer 257 WEST 86TH ST, APT 10A, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2011-07-21 2013-08-22 Address 400 EAST 56TH ST, APT 27L, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2011-07-21 2013-08-22 Address 400 EAST 56TH ST, APT 27L, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-07-16 2011-07-21 Address 400 E 56TH STREET / APT 27L, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2007-07-16 2013-08-22 Address 104 E 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-07-16 2011-07-21 Address 400 E 56TH STREET / APT 27L, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140107000762 2014-01-07 CERTIFICATE OF AMENDMENT 2014-01-07
130822002152 2013-08-22 BIENNIAL STATEMENT 2013-07-01
110721002949 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090707002748 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070716002990 2007-07-16 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
90000.00
Total Face Value Of Loan:
90000.00
Date:
2020-05-02
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:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90000
Current Approval Amount:
90000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90519.4
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100876.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State