Search icon

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

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
133770611
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$100,000
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$100,963.67
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $75,000
Utilities: $4,000
Mortgage Interest: $0
Rent: $15,000
Refinance EIDL: $0
Healthcare: $5000
Debt Interest: $1,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State