Search icon

JONATHAN GREENBERG, D.M.D., P.C.

Company Details

Name: JONATHAN GREENBERG, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Sep 1993 (32 years ago)
Entity Number: 1760488
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 111 SMITHTOWN BYPASS, STE 102, HAUPPAUGE, NY, United States, 11788
Principal Address: 111 SMITHTOWN BYPASS, SUITE 102, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 SMITHTOWN BYPASS, STE 102, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
JONATHAN GREENBERG Chief Executive Officer 111 SMITHTOWN BYPASS, SUITE 102, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1995-10-31 1997-09-05 Address 48 VILLAGE HILL DR, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1995-10-31 1997-09-05 Address 111 SMITHTOWN BYPASS, SUITE 102, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1993-09-29 2013-09-13 Address 48 VILLAGE HILL DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130913002150 2013-09-13 BIENNIAL STATEMENT 2013-09-01
110916002985 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090824003001 2009-08-24 BIENNIAL STATEMENT 2009-09-01
070831002051 2007-08-31 BIENNIAL STATEMENT 2007-09-01
051104002028 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030903002272 2003-09-03 BIENNIAL STATEMENT 2003-09-01
010828002028 2001-08-28 BIENNIAL STATEMENT 2001-09-01
990921002741 1999-09-21 BIENNIAL STATEMENT 1999-09-01
970905002320 1997-09-05 BIENNIAL STATEMENT 1997-09-01
951031002303 1995-10-31 BIENNIAL STATEMENT 1995-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2753018400 2021-02-04 0235 PPS 111 Smithtown Byp Ste 102, Hauppauge, NY, 11788-2512
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78839
Loan Approval Amount (current) 78839
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-2512
Project Congressional District NY-01
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79443.79
Forgiveness Paid Date 2021-11-15
4517047410 2020-05-09 0235 PPP 111 smithtown bypass suite 102, hauppauge, NY, 11788
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97020
Loan Approval Amount (current) 97020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address hauppauge, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98489.92
Forgiveness Paid Date 2021-11-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State