Search icon

MITCHELL V. SABBAGH, D.M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MITCHELL V. SABBAGH, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 May 1993 (32 years ago)
Entity Number: 1726491
ZIP code: 11747
County: New York
Place of Formation: New York
Principal Address: 1 ROCKEFELLER PLAZA, SUITE 2206, NEW YORK, NY, United States, 10020
Address: C/O LARRY BIBLO ESQ, 555 BROADHOLLOW RD STE 306, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MITCHELL V. SABBAGH, DMD Chief Executive Officer 1 ROCKEFELLER PLAZA, SUITE 2206, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
BIBLO & FREIER LLP DOS Process Agent C/O LARRY BIBLO ESQ, 555 BROADHOLLOW RD STE 306, MELVILLE, NY, United States, 11747

National Provider Identifier

NPI Number:
1861552242

Authorized Person:

Name:
DR. MITCHELL V SABBAGH
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
No
Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
No
Selected Taxonomy:
1223P0300X - Periodontist
Is Primary:
No

Contacts:

Fax:
2128401138

Form 5500 Series

Employer Identification Number (EIN):
133717210
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 1 ROCKEFELLER PLAZA, SUITE 2206, NEW YORK, NY, 10020, 2031, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 1 ROCKEFELLER PLAZA, SUITE 2206, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-01 Address 1 ROCKEFELLER PLAZA, SUITE 2206, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 1 ROCKEFELLER PLAZA, SUITE 2206, NEW YORK, NY, 10020, 2031, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 1 ROCKEFELLER PLAZA, SUITE 2206, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501046947 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230501000496 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210831001357 2021-08-31 BIENNIAL STATEMENT 2021-08-31
190306060219 2019-03-06 BIENNIAL STATEMENT 2017-05-01
130515002453 2013-05-15 BIENNIAL STATEMENT 2013-05-01

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$109,150
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,150
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$110,145.81
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $75,000
Utilities: $950
Mortgage Interest: $0
Rent: $15,000
Refinance EIDL: $0
Healthcare: $15000
Debt Interest: $3,200
Jobs Reported:
13
Initial Approval Amount:
$109,150
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,150
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$109,694.25
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $109,146
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