Search icon

NEIL R. KARNOFSKY, D.D.S., P.C.

Company Details

Name: NEIL R. KARNOFSKY, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 May 1993 (32 years ago)
Entity Number: 1727672
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 1 ROCKEFELLER PLAZA, SUITE 2212, NEW YORK, NY, United States, 10020
Address: ATTN AYDIN S CAGINALP ESQ, 90 PARK AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEIL R. KARNOFSKY D.D.S. Chief Executive Officer 1 ROCKEFELLER PLAZA, SUITE 2212, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
WALTER CONSTON ALEXANDER & GREEN PC DOS Process Agent ATTN AYDIN S CAGINALP ESQ, 90 PARK AVENUE, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
133716141
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
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
1997-07-10 2013-05-07 Address 1 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
1997-07-10 2013-05-07 Address 1 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130507007230 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110516003010 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090504002056 2009-05-04 BIENNIAL STATEMENT 2009-05-01
070522003022 2007-05-22 BIENNIAL STATEMENT 2007-05-01
050630002156 2005-06-30 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
56234.00
Total Face Value Of Loan:
56234.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56234
Current Approval Amount:
56234
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
56984.3

Date of last update: 15 Mar 2025

Sources: New York Secretary of State