Search icon

SAM R. MORHAIM, D.D.S., F.I.C.O.I., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SAM R. MORHAIM, D.D.S., F.I.C.O.I., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Apr 1996 (29 years ago)
Entity Number: 2017214
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 300 Herb Hill Road, PH 43, Glen Cove, NY, United States, 11542
Principal Address: 611 NORTHERN BOULEVARD, Apt. PH 43, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAM R MORHAIM DDS Chief Executive Officer 300 HERB HILL ROAD, APT. PH 43, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
SAM R. MORHAIM, D.D.S., F.I.C.O.I., P.C. DOS Process Agent 300 Herb Hill Road, PH 43, Glen Cove, NY, United States, 11542

Form 5500 Series

Employer Identification Number (EIN):
113317276
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-11 2024-01-11 Address 611 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-01-11 Address 300 HERB HILL ROAD, APT. PH 43, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2016-04-01 2024-01-11 Address 611 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2016-04-01 2024-01-11 Address 611 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2000-04-20 2016-04-01 Address 400 S OYSTER BAY RD, STE 201, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240111000129 2024-01-11 BIENNIAL STATEMENT 2024-01-11
160401006256 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140421006445 2014-04-21 BIENNIAL STATEMENT 2014-04-01
120525002712 2012-05-25 BIENNIAL STATEMENT 2012-04-01
080415002754 2008-04-15 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2017-03-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$16,665
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,665
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$16,754.03
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $16,663
Jobs Reported:
1
Initial Approval Amount:
$16,000
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$16,144.66
Servicing Lender:
American Express National Bank
Use of Proceeds:
Payroll: $16,000
Utilities: $0
Mortgage Interest: $0
Rent: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State