Search icon

GOLDSTEIN ORTHODONTICS, P.C.

Company Details

Name: GOLDSTEIN ORTHODONTICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jul 1993 (32 years ago)
Entity Number: 1745331
ZIP code: 11414
County: Kings
Place of Formation: New York
Address: 159-05 92ND STREET, HOWARD BEACH, NY, United States, 11414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOLDSTEIN ORTHODONTICS DOS Process Agent 159-05 92ND STREET, HOWARD BEACH, NY, United States, 11414

Chief Executive Officer

Name Role Address
COREY L GOLDSTEIN, DMD Chief Executive Officer 159-05 92ND ST, HOWARD BEACH, NY, United States, 11414

Form 5500 Series

Employer Identification Number (EIN):
133727514
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Plan Year:
2018
Number Of Participants:
9

History

Start date End date Type Value
1995-12-20 2011-07-22 Address 159-05 92ND ST, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
1995-12-20 2013-09-25 Address 159-05 92ND STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Principal Executive Office)
1995-12-20 2013-09-25 Address 159-05 92ND STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)
1993-07-29 1995-12-20 Address 159-05 92ND STREET, HOWARD BEACH, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130925006126 2013-09-25 BIENNIAL STATEMENT 2013-07-01
110722002365 2011-07-22 BIENNIAL STATEMENT 2011-07-01
101007000869 2010-10-07 CERTIFICATE OF AMENDMENT 2010-10-07
070719002618 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050913002148 2005-09-13 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
96250.00
Total Face Value Of Loan:
96250.00
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:
96250.00
Total Face Value Of Loan:
96250.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96250
Current Approval Amount:
96250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97093.68
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96250
Current Approval Amount:
96250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96965.3

Date of last update: 15 Mar 2025

Sources: New York Secretary of State