Search icon

EMANUEL MIZRAHI, D.D.S., P.C.

Company Details

Name: EMANUEL MIZRAHI, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Sep 1995 (30 years ago)
Entity Number: 1955496
ZIP code: 11375
County: Nassau
Place of Formation: New York
Address: 110-35 JEWEL AVE, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMANUEL MIZRAHI, D. D. S. , P. C. PROFIT SHARING PLAN 2023 113283838 2024-07-17 EMANUEL MIZRAHI, D.D.S., P.C. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621210
Sponsor’s telephone number 7188976666
Plan sponsor’s address 110-35 JEWEL AVENUE, FOREST HILLS, NY, 11375

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing EMANUEL MIZRAHI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110-35 JEWEL AVE, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
EMANUEL MIZRAHI DS Chief Executive Officer 110-35 JEWEL AVE, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2007-09-14 2013-10-16 Address 108-21 69TH ROAD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2007-09-14 2013-10-16 Address 108-21 69TH ROAD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2007-09-14 2013-10-16 Address 108-21 69TH ROAD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2003-09-17 2007-09-14 Address 108-21 69TH RD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2003-09-17 2007-09-14 Address 108-21 69TH RD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2003-09-17 2007-09-14 Address 108-21 69TH RD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1997-10-22 2003-09-17 Address 510 HEMPSTEAD TPKE, STE 200, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
1997-10-22 2003-09-17 Address 510 HEMPSTEAD TPKE, STE 200, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
1995-09-12 2003-09-17 Address 510 HEMPSTEAD TURNPIKE/STE 200, W. HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131016002176 2013-10-16 BIENNIAL STATEMENT 2013-09-01
110922002555 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090930002312 2009-09-30 BIENNIAL STATEMENT 2009-09-01
070914002954 2007-09-14 BIENNIAL STATEMENT 2007-09-01
051116002680 2005-11-16 BIENNIAL STATEMENT 2005-09-01
030917002740 2003-09-17 BIENNIAL STATEMENT 2003-09-01
010905002672 2001-09-05 BIENNIAL STATEMENT 2001-09-01
990930002452 1999-09-30 BIENNIAL STATEMENT 1999-09-01
971022002412 1997-10-22 BIENNIAL STATEMENT 1997-09-01
950912000425 1995-09-12 CERTIFICATE OF INCORPORATION 1995-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1002887706 2020-05-01 0202 PPP 11035 JEWEL AVE, FOREST HILLS, NY, 11375
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107997
Loan Approval Amount (current) 107997
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 FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 10
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 109243.53
Forgiveness Paid Date 2021-06-30
3624848509 2021-02-24 0202 PPS 11035 Jewel Ave, Forest Hills, NY, 11375-3957
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107250
Loan Approval Amount (current) 107250
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 Forest Hills, QUEENS, NY, 11375-3957
Project Congressional District NY-06
Number of Employees 11
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107968.22
Forgiveness Paid Date 2021-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200042 Antitrust 2022-01-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-04
Termination Date 2022-02-28
Section 0002
Sub Section AT
Status Terminated

Parties

Name NEW YORK ORTHODONTIC GROUP, PL
Role Plaintiff
Name EMANUEL MIZRAHI, D.D.S., P.C.
Role Defendant
Name LG ELECTRONICS, INC.
Role Plaintiff
Name DOLBY LABORATORIES, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State