Search icon

LAWRENCE R. ROSENZWEIG, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAWRENCE R. ROSENZWEIG, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jul 1992 (33 years ago)
Entity Number: 1650379
ZIP code: 11793
County: Nassau
Place of Formation: New York
Principal Address: 3305 JERUSALEM AVENUE, WANTAGH, NY, United States, 11793
Address: 3305 JERUSALEM AVENUE, STE 102, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAWRENCE R ROSENZWEIG DOS Process Agent 3305 JERUSALEM AVENUE, STE 102, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
LAWRENCE R. ROSENZWEIG Chief Executive Officer 3305 JERUSALEM AVENUE, SUITE 102, WANTAGH, NY, United States, 11793

National Provider Identifier

NPI Number:
1013094523

Authorized Person:

Name:
DR. LAWRENCE ROBERT ROSENZWEIG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2014-07-24 2016-07-13 Address 3305 JERUSALEM AVENUE, SUITE 102, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2012-08-03 2014-07-24 Address 3305 JERUSALEM AVENUE, SUITE 102, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1996-07-19 2012-08-03 Address 1565 FRANKLIN AVE, MINEOLA, NY, 11530, USA (Type of address: Service of Process)
1993-09-13 1996-07-19 Address 1565 FRANKLIN AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1992-07-09 1993-09-13 Address 1565 FRANKLIN AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200707060334 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180713006006 2018-07-13 BIENNIAL STATEMENT 2018-07-01
160713006215 2016-07-13 BIENNIAL STATEMENT 2016-07-01
140724006108 2014-07-24 BIENNIAL STATEMENT 2014-07-01
120803002722 2012-08-03 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

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:
63590.00
Total Face Value Of Loan:
63590.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$50,292
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,568.95
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $50,288
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$63,590
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,590
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,144.02
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $63,590

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State