Search icon

STEVEN GOLDBERG D.D.S., P.C.

Company Details

Name: STEVEN GOLDBERG D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Mar 1992 (33 years ago)
Entity Number: 1619759
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 3601 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN M GOLDBERG DOS Process Agent 3601 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
STEVEN GOLDBERG Chief Executive Officer 3601 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
1994-03-31 2002-03-29 Address 7 WILLOW LANE, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
1993-06-01 2002-03-29 Address 7 WILLOW LANE, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
1993-06-01 2002-03-29 Address 7 WILLOW LANE, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)
1992-03-11 1994-03-31 Address NO. 7 WILLOW LANE, HEWLETT, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200305061424 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180305006194 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160301006079 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140324006147 2014-03-24 BIENNIAL STATEMENT 2014-03-01
120425002172 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100408002261 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080304003195 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060406002525 2006-04-06 BIENNIAL STATEMENT 2006-03-01
040330002024 2004-03-30 BIENNIAL STATEMENT 2004-03-01
020329002777 2002-03-29 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3232068305 2021-01-21 0235 PPS 3601 Hempstead Tpke, Levittown, NY, 11756-1315
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) 25528
Loan Approval Amount (current) 25528
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Levittown, NASSAU, NY, 11756-1315
Project Congressional District NY-03
Number of Employees 3
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25712.64
Forgiveness Paid Date 2021-10-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State