Search icon

ENDODONTIC ASSOCIATES AT HANSON PLACE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ENDODONTIC ASSOCIATES AT HANSON PLACE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 May 1992 (33 years ago)
Entity Number: 1636388
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 185 MONTAGUE ST 9TH FLR, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT GOLDBERGER DDS Chief Executive Officer 185 MONTAGUE ST 9TH FLR, BROOKLYN, NY, United States, 11201

Agent

Name Role Address
MARK COFFINER, D.D.S. Agent ONE HANSON PLACE, BROOKLYN, NY, 11243

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 185 MONTAGUE ST 9TH FLR, BROOKLYN, NY, United States, 11201

National Provider Identifier

NPI Number:
1306361696

Authorized Person:

Name:
DR. ROBERT STEVEN GOLDBERGER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223E0200X - Endodontist
Is Primary:
Yes

Contacts:

Fax:
7186385192
Fax:
7186385190

Form 5500 Series

Employer Identification Number (EIN):
113098237
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-05 2025-06-05 Address 185 MONTAGUE ST 9TH FLR, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-02-16 2025-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-15 2023-02-15 Address 185 MONTAGUE ST 9TH FLR, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-02-15 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-15 2025-06-05 Address 185 MONTAGUE ST 9TH FLR, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250605003883 2025-06-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-05
230215003679 2023-02-15 BIENNIAL STATEMENT 2022-05-01
210528060381 2021-05-28 BIENNIAL STATEMENT 2020-05-01
140508006433 2014-05-08 BIENNIAL STATEMENT 2014-05-01
120627002410 2012-06-27 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
248300.00
Total Face Value Of Loan:
248300.00
Date:
2020-05-03
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:
53200.00
Total Face Value Of Loan:
53200.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$53,200
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,675.84
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $53,200
Jobs Reported:
9
Initial Approval Amount:
$248,300
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$248,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$250,334.68
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $248,295
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State