Search icon

STEVE SLOBODSKI, DDS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STEVE SLOBODSKI, DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Mar 1993 (32 years ago)
Entity Number: 1711550
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 2102 BAY RIDGE PKWY, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE SLOBODSKI DDS Chief Executive Officer 2102 BAY RIDGE PKWY, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2102 BAY RIDGE PKWY, BROOKLYN, NY, United States, 11204

National Provider Identifier

NPI Number:
1952537110

Authorized Person:

Name:
DR. STEVE SLOBODSKI
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
7186371340

Form 5500 Series

Employer Identification Number (EIN):
113139543
Plan Year:
2010
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2021-07-27 2021-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-13 2005-04-18 Address 2102 BAY RIDGE PKWY, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2001-03-27 2003-03-13 Address 2102 BAYRIDGE PKWY, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2001-03-27 2003-03-13 Address 2102 BAYRIDGE PKWY, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
1994-06-16 2001-03-27 Address 2102 BAYRIDGE PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130405002527 2013-04-05 BIENNIAL STATEMENT 2013-03-01
110324002630 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090302002401 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070327002550 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050418002034 2005-04-18 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$79,339
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,339
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$79,888.94
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $79,338
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$74,417
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,252.12
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $74,417

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State