Search icon

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

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
113178921
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
78839.00
Total Face Value Of Loan:
78839.00
Date:
2020-05-09
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:
97020.00
Total Face Value Of Loan:
97020.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$78,839
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,839
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$79,443.79
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $78,839
Jobs Reported:
6
Initial Approval Amount:
$97,020
Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$98,489.92
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $97,020

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State