Search icon

CHARLES STRUMFELD, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHARLES STRUMFELD, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Oct 1992 (33 years ago)
Entity Number: 1677093
ZIP code: 12047
County: Albany
Place of Formation: New York
Principal Address: 110 REMSEN ST, COHOES, NY, United States, 12047
Address: 110 REMSEN STREET, COHOES, NY, United States, 12047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES STRUMFELD, D.D.S., P.C. DOS Process Agent 110 REMSEN STREET, COHOES, NY, United States, 12047

Chief Executive Officer

Name Role Address
CHARLES STRUMFELD DDS Chief Executive Officer 110 REMSEN STREET, COHOES, NY, United States, 12047

Form 5500 Series

Employer Identification Number (EIN):
141754854
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1995-05-31 2020-10-05 Address 110 REMSEN STREET, COHOES, NY, 12047, USA (Type of address: Service of Process)
1994-08-25 2006-12-13 Name CHARLES STRUMFELD D.D.S. AND LISA SILVERBERG, D.D.S., P.C.
1993-10-06 1998-09-28 Address 197 REMSEN STREET, COHOES, NY, 12047, USA (Type of address: Principal Executive Office)
1993-10-06 1996-10-08 Address 197 REMSEN STREET, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
1993-10-06 1995-05-31 Address 197 REMSEN STREET, COHOES, NY, 12047, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005061774 2020-10-05 BIENNIAL STATEMENT 2020-10-01
161004006373 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141009007009 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121015002029 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101006002221 2010-10-06 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
52842.00
Total Face Value Of Loan:
52842.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52842
Current Approval Amount:
52842
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53397.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State