Name: | ORAMAAX DENTAL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1992 (33 years ago) |
Entity Number: | 1650451 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 48 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1FGR6 | Active | U.S./Canada Manufacturer | 1998-06-24 | 2024-10-21 | 2024-12-20 | 2020-12-18 | |||||||||||||||
|
POC | ROBERT ENDELSON |
Phone | +1 516-771-8514 |
Fax | +1 516-771-8518 |
Address | 216 N MAIN ST STE A, FREEPORT, NY, 11520 2200, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
ROBERT ENDELSON | Chief Executive Officer | 48 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-20 | 1996-07-30 | Address | 41 YATES AVENUE, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer) |
1993-08-20 | 1996-07-30 | Address | 41 YATES AVENUE, ATLANTIC BEACH, NY, 11509, USA (Type of address: Principal Executive Office) |
1993-08-20 | 1996-07-30 | Address | 19 WEST 44TH STREET, #1008, NEW YORK, NY, 10036, 5903, USA (Type of address: Service of Process) |
1992-07-09 | 1993-08-20 | Address | 19 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980724002479 | 1998-07-24 | BIENNIAL STATEMENT | 1998-07-01 |
960730002125 | 1996-07-30 | BIENNIAL STATEMENT | 1996-07-01 |
940713000448 | 1994-07-13 | CERTIFICATE OF AMENDMENT | 1994-07-13 |
930820002012 | 1993-08-20 | BIENNIAL STATEMENT | 1993-07-01 |
920709000353 | 1992-07-09 | APPLICATION OF AUTHORITY | 1992-07-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107518185 | 0214700 | 1996-10-10 | 48 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570 | |||||||||||||||||||
|
Type | Referral |
Activity Nr | 200150225 |
Health | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4048448001 | 2020-06-25 | 0235 | PPP | 216 North Main Street, Suite A-1, FREEPORT, NY, 11520 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State