Search icon

KOBAK & DIAMANTAKIS, D.D.S., P.C.

Company Details

Name: KOBAK & DIAMANTAKIS, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jan 1996 (29 years ago)
Entity Number: 1993238
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 590 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KOBAK & DIAMANTAKIS, D.D.S., P.C. PROFIT SHARING PLAN 2023 113295944 2024-03-28 KOBAK & DIAMANTAKIS, D.D.S., P.C. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621210
Sponsor’s telephone number 5164332211
Plan sponsor’s address 590 JERICHO TURNPIKE, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2024-03-28
Name of individual signing RICHARD KOBAK
KOBAK & DIAMANTAKIS, D.D.S., P.C. PROFIT SHARING PLAN 2022 113295944 2023-05-22 KOBAK & DIAMANTAKIS, D.D.S., P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621210
Sponsor’s telephone number 5164332211
Plan sponsor’s address 590 JERICHO TURNPIKE, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2023-05-20
Name of individual signing RICHARD KOBAK
KOBAK & DIAMANTAKIS, D.D.S., P.C. PROFIT SHARING PLAN 2021 113295944 2022-05-16 KOBAK & DIAMANTAKIS, D.D.S., P.C. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621210
Sponsor’s telephone number 5164332211
Plan sponsor’s address 590 JERICHO TURNPIKE, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2022-05-16
Name of individual signing RICHARD KOBAK
KOBAK & DIAMANTAKIS, D.D.S., P.C. PROFIT SHARING PLAN 2020 113295944 2021-05-17 KOBAK & DIAMANTAKIS, D.D.S., P.C. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621210
Sponsor’s telephone number 5164332211
Plan sponsor’s address 590 JERICHO TURNPIKE, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2021-05-17
Name of individual signing RICHARD KOBAK

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 590 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
RICHARD J KOBAK Chief Executive Officer 590 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2025-01-13 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-25 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-25 2024-09-25 Address 590 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2012-03-08 2024-09-25 Address 590 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2012-03-08 2024-09-25 Address 590 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2000-02-28 2012-03-08 Address 546 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2000-02-28 2012-03-08 Address 546 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1998-02-06 2000-02-28 Address 546 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1998-02-06 2000-02-28 Address 546 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1996-01-24 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240925004028 2024-09-25 BIENNIAL STATEMENT 2024-09-25
200116000368 2020-01-16 CERTIFICATE OF AMENDMENT 2020-01-16
140310002330 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120308002700 2012-03-08 BIENNIAL STATEMENT 2012-01-01
100210002305 2010-02-10 BIENNIAL STATEMENT 2010-01-01
080109002440 2008-01-09 BIENNIAL STATEMENT 2008-01-01
060213002744 2006-02-13 BIENNIAL STATEMENT 2006-01-01
031230002571 2003-12-30 BIENNIAL STATEMENT 2004-01-01
020110002027 2002-01-10 BIENNIAL STATEMENT 2002-01-01
000228002636 2000-02-28 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2954658509 2021-02-22 0235 PPS 590 Jericho Tpke, Syosset, NY, 11791-4522
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179991
Loan Approval Amount (current) 179991
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-4522
Project Congressional District NY-03
Number of Employees 14
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 181347.1
Forgiveness Paid Date 2021-11-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State