Search icon

EDWARD I. JUTKOWITZ, D.M.D., P.C.

Company Details

Name: EDWARD I. JUTKOWITZ, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jul 1995 (30 years ago)
Entity Number: 1937229
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 70 GLEN COVE RD., ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD JUTKOWITZ DOS Process Agent 70 GLEN COVE RD., ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
EDWARD I. JUTKOWITZ DMD Chief Executive Officer 70 GLEN COVE RD., SUITE 105, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
1995-07-07 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-07 1999-09-09 Address 777 ZECKENDORF BOULEVARD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170703006165 2017-07-03 BIENNIAL STATEMENT 2017-07-01
131002006196 2013-10-02 BIENNIAL STATEMENT 2013-07-01
110901002861 2011-09-01 BIENNIAL STATEMENT 2011-07-01
090703002751 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070717002776 2007-07-17 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
88750.00
Total Face Value Of Loan:
88750.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88750
Current Approval Amount:
88750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89322.59

Date of last update: 14 Mar 2025

Sources: New York Secretary of State