Search icon

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

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

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
100728002367 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080722002176 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060626002161 2006-06-26 BIENNIAL STATEMENT 2006-07-01
040806002427 2004-08-06 BIENNIAL STATEMENT 2004-07-01
020701002079 2002-07-01 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5736827707 2020-05-01 0235 PPP 1075 MELISSA LN, NORTH BELLMORE, NY, 11710-1741
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63590
Loan Approval Amount (current) 63590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NORTH BELLMORE, NASSAU, NY, 11710-1741
Project Congressional District NY-04
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64144.02
Forgiveness Paid Date 2021-03-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State