Search icon

URI LEVY, D.M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: URI LEVY, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Mar 1995 (30 years ago)
Entity Number: 1906417
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 119 WEST 57TH ST, STE 801, NEW YORK, NY, United States, 10019
Principal Address: 18 MACKAY WAY, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 WEST 57TH ST, STE 801, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
URI LEVY, MD Chief Executive Officer 119 WEST 57TH ST, STE 801, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2011-03-29 2013-05-01 Address 119 WEST 57TH ST / SUITE 801, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2011-03-29 2013-05-01 Address 119 WEST 57TH ST / SUITE 801, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2009-10-16 2011-03-29 Address 119 WEST 57TH STREET, SUITE 801, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2009-10-16 2011-03-29 Address 119 WEST 57TH STREET, STE 801, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2001-04-04 2011-03-29 Address 18 MACKAY WAY, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130501002324 2013-05-01 BIENNIAL STATEMENT 2013-03-01
110329002550 2011-03-29 BIENNIAL STATEMENT 2011-03-01
091016002184 2009-10-16 BIENNIAL STATEMENT 2009-03-01
070419002686 2007-04-19 BIENNIAL STATEMENT 2007-03-01
050607002459 2005-06-07 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
249177.00
Total Face Value Of Loan:
249177.00
Date:
2020-05-02
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:
249670.00
Total Face Value Of Loan:
249670.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
249177
Current Approval Amount:
249177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
251022.02
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
249670
Current Approval Amount:
249670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
252211.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State