Search icon

ELLIOT S. LEDNER, D.D.S. & JANET S. ZAIFF, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ELLIOT S. LEDNER, D.D.S. & JANET S. ZAIFF, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 25 Apr 1994 (31 years ago)
Date of dissolution: 21 May 2024
Entity Number: 1814911
ZIP code: 10588
County: Westchester
Place of Formation: New York
Principal Address: 1050 E MAIN ST, SHRUB OAK, NY, United States, 10588
Address: 1050 EAST MAIN STREET, SHRUB OAK, NY, United States, 10588

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1050 EAST MAIN STREET, SHRUB OAK, NY, United States, 10588

Chief Executive Officer

Name Role Address
ELLIOT S LEDNER Chief Executive Officer 1050 E MAIN ST, SHRUB OAK, NY, United States, 10588

Form 5500 Series

Employer Identification Number (EIN):
133808468
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-20 2024-08-20 Address 1050 E MAIN ST, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer)
2023-04-11 2023-04-11 Address 1050 E MAIN ST, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer)
2023-04-11 2024-08-20 Address 1050 EAST MAIN STREET, SHRUB OAK, NY, 10588, USA (Type of address: Service of Process)
2023-04-11 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-11 2024-08-20 Address 1050 E MAIN ST, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240820003734 2024-05-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-21
230411001221 2023-04-11 BIENNIAL STATEMENT 2022-04-01
080421002573 2008-04-21 BIENNIAL STATEMENT 2008-04-01
060425002665 2006-04-25 BIENNIAL STATEMENT 2006-04-01
040415002606 2004-04-15 BIENNIAL STATEMENT 2004-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
127210.00
Total Face Value Of Loan:
127210.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127210
Current Approval Amount:
127210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128546.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State