Search icon

KENNETH G. ROSENTHAL, M.D., P.C.

Company Details

Name: KENNETH G. ROSENTHAL, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 04 Mar 1993 (32 years ago)
Date of dissolution: 02 Oct 2023
Entity Number: 1707529
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 5360 NESCONSET HIGHWAY, PORT JEFFERSON, NY, United States, 11776
Principal Address: 5360 NESCONSET HIGHWAY, PT JEFFERSON STATION, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH G. ROSENTHAL MD Chief Executive Officer 5360 NESCONSET HIGHWAY, PT JEFFERSON STATION, NY, United States, 11776

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5360 NESCONSET HIGHWAY, PORT JEFFERSON, NY, United States, 11776

History

Start date End date Type Value
1994-03-30 2023-10-02 Address 5360 NESCONSET HIGHWAY, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
1993-03-04 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-03-04 2023-10-02 Address 5360 NESCONSET HIGHWAY, PORT JEFFERSON, NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002001054 2023-07-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-10
130404002294 2013-04-04 BIENNIAL STATEMENT 2013-03-01
110401002178 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090302003601 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070330002503 2007-03-30 BIENNIAL STATEMENT 2007-03-01
050506002927 2005-05-06 BIENNIAL STATEMENT 2005-03-01
030314002336 2003-03-14 BIENNIAL STATEMENT 2003-03-01
010406002487 2001-04-06 BIENNIAL STATEMENT 2001-03-01
990316002375 1999-03-16 BIENNIAL STATEMENT 1999-03-01
970407002621 1997-04-07 BIENNIAL STATEMENT 1997-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8758188510 2021-03-10 0235 PPS 11 Cliffside Dr 5360 Nesconset Hwy Suite A, Port Jefferson, NY, 11777-1117
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27702
Loan Approval Amount (current) 27702
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 Existing or more than 2 years old
Project Address Port Jefferson, SUFFOLK, NY, 11777-1117
Project Congressional District NY-01
Number of Employees 2
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27859.1
Forgiveness Paid Date 2021-10-06
9604627310 2020-05-02 0235 PPP 5360 NESCONSET HWY STE A, PORT JEFFERSON STATION, NY, 11776-2018
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27702
Loan Approval Amount (current) 27702
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 Existing or more than 2 years old
Project Address PORT JEFFERSON STATION, SUFFOLK, NY, 11776-2018
Project Congressional District NY-01
Number of Employees 2
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27943.35
Forgiveness Paid Date 2021-03-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State