Search icon

STUART L. DAITCH, D.M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STUART L. DAITCH, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jul 1992 (33 years ago)
Entity Number: 1652477
ZIP code: 10022
County: New York
Place of Formation: New York
Address: STUART DAITCH, 515 MADISON AVE, NEW YORK, NY, United States, 10022
Principal Address: 515 MADISON AVE, SUITE 1225, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STUART L. DAITCH Chief Executive Officer 515 MADISON AVE, SUITE 1225, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
STUART L. DAITCH DMD PC DOS Process Agent STUART DAITCH, 515 MADISON AVE, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133675213
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 630 FIFTH AVE., SUITE 1807, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 515 MADISON AVE, SUITE 1225, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2004-08-18 2024-12-02 Address ATTN: HAROLD DAITCH, ESQ., 405 LEXINGTON AVE., NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2000-07-10 2024-12-02 Address 630 FIFTH AVE., SUITE 1807, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
1993-08-16 2000-07-10 Address 115 EAST 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202003789 2024-12-02 BIENNIAL STATEMENT 2024-12-02
060706002470 2006-07-06 BIENNIAL STATEMENT 2006-07-01
040818002422 2004-08-18 BIENNIAL STATEMENT 2004-07-01
000710002045 2000-07-10 BIENNIAL STATEMENT 2000-07-01
980701002422 1998-07-01 BIENNIAL STATEMENT 1998-07-01

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$176,332
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$176,332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$178,127.26
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $131,384
Rent: $36,000
Healthcare: $8948
Jobs Reported:
11
Initial Approval Amount:
$167,575
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$167,575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$169,043.89
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $167,572
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