Search icon

ROBIN S. ELLIS, D.M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBIN S. ELLIS, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 18 Jun 1993 (32 years ago)
Date of dissolution: 15 Apr 2022
Entity Number: 1735888
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 1501 BROADWAY, SUITE 450, NEW YORK, NY, United States, 10036
Address: 1501 BROADWAY, SUITE 450, NEW YORK CITY, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBIN S. ELLIS, D.M.D., P.C. DOS Process Agent 1501 BROADWAY, SUITE 450, NEW YORK CITY, NY, United States, 10036

Chief Executive Officer

Name Role Address
DR ROBIN S ELLIS Chief Executive Officer 1501 BROADWAY, SUITE 450, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2019-07-08 2022-09-03 Address 1501 BROADWAY, SUITE 450, NEW YORK CITY, NY, 10036, USA (Type of address: Service of Process)
2019-07-08 2022-09-03 Address 1501 BROADWAY, SUITE 450, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2017-06-02 2019-07-08 Address 12 W 72ST #20 D, NEW YORK CITY, NY, 10023, USA (Type of address: Service of Process)
1996-03-19 2019-07-08 Address 12 W 72ND ST #20D, NEW YORK, NY, 10023, 4166, USA (Type of address: Principal Executive Office)
1996-03-19 2019-07-08 Address 12 W 72ND ST #20D, NEW YORK, NY, 10023, 4166, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220903000706 2022-04-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-15
190708060017 2019-07-08 BIENNIAL STATEMENT 2019-06-01
170602006325 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150909006120 2015-09-09 BIENNIAL STATEMENT 2015-06-01
130708007340 2013-07-08 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
30750.00
Total Face Value Of Loan:
30750.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30750
Current Approval Amount:
30750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31030.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State