Search icon

BARRY J. GLASER, D.M.D., P.C.

Company Details

Name: BARRY J. GLASER, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Apr 1994 (31 years ago)
Entity Number: 1808854
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 1983 CROMPOND RD, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY J GLASER Chief Executive Officer 1983 CROMPOND RD, CORTLANDT MANOR, NY, United States, 10567

DOS Process Agent

Name Role Address
BARRY J. GLASER, D.M.D., P.C. DOS Process Agent 1983 CROMPOND RD, CORTLANDT MANOR, NY, United States, 10567

History

Start date End date Type Value
2012-05-31 2020-04-22 Address 9 ROBBIE RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
1998-04-08 2012-05-31 Address 9 ROBBIE RD, CORTLANDT MANOR, NY, 10566, USA (Type of address: Service of Process)
1996-04-25 2012-05-31 Address 1983 CROMPOND RD, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1996-04-25 2012-05-31 Address 1983 CROMPOND RD, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
1994-04-01 1998-04-08 Address 100 DIPLOMAT DRIVE, APT. 5P, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200422060388 2020-04-22 BIENNIAL STATEMENT 2020-04-01
180410006028 2018-04-10 BIENNIAL STATEMENT 2018-04-01
140414006152 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120531003304 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100514002017 2010-05-14 BIENNIAL STATEMENT 2010-04-01
080508003435 2008-05-08 BIENNIAL STATEMENT 2008-04-01
060516003685 2006-05-16 BIENNIAL STATEMENT 2006-04-01
040408002419 2004-04-08 BIENNIAL STATEMENT 2004-04-01
020412002432 2002-04-12 BIENNIAL STATEMENT 2002-04-01
000411002857 2000-04-11 BIENNIAL STATEMENT 2000-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2752257208 2020-04-16 0202 PPP 1983 CROMPOND RD, CORTLANDT MANOR, NY, 10567
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORTLANDT MANOR, WESTCHESTER, NY, 10567-1000
Project Congressional District NY-17
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100963.67
Forgiveness Paid Date 2021-04-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State