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
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-17 |
Name of individual signing | EMANUEL MIZRAHI |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110-35 JEWEL AVE, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
EMANUEL MIZRAHI DS | Chief Executive Officer | 110-35 JEWEL AVE, FOREST HILLS, NY, United States, 11375 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3624848509 | 2021-02-24 | 0202 | PPS | 11035 Jewel Ave, Forest Hills, NY, 11375-3957 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2200042 | Antitrust | 2022-01-04 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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