Search icon

MOE VOKSHOOR DDS P.C.

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)
1993-02-24 2007-07-16 Address 400 E 56TH ST, APT 27L, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-02-24 2007-07-16 Address 104 E 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-02-24 2007-07-16 Address 400 E 56TH ST, APT 27L, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1991-07-26 1993-02-24 Address THE EMPIRE STATE BUILDING, SUITE 5402, NEW YORK, NY, 10119, USA (Type of address: Service of Process)

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
050823002684 2005-08-23 BIENNIAL STATEMENT 2005-07-01
030703002390 2003-07-03 BIENNIAL STATEMENT 2003-07-01
010713002070 2001-07-13 BIENNIAL STATEMENT 2001-07-01
990722002189 1999-07-22 BIENNIAL STATEMENT 1999-07-01
970708002008 1997-07-08 BIENNIAL STATEMENT 1997-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7065938600 2021-03-23 0202 PPS 110 E 40th St Rm 706, New York, NY, 10016-1821
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-1821
Project Congressional District NY-12
Number of Employees 8
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90519.4
Forgiveness Paid Date 2021-10-25
1166837709 2020-05-01 0202 PPP 110 E 40TH ST RM 706, NEW YORK, NY, 10016
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 70
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100876.56
Forgiveness Paid Date 2021-03-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State