Search icon

ALFRED S. BASSIN, D.M.D., F.A.G.D., P.C.

Company Details

Name: ALFRED S. BASSIN, D.M.D., F.A.G.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Aug 1996 (29 years ago)
Entity Number: 2053693
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 235 daisy lane, CARMEL, NY, United States, 10512
Principal Address: 235 Daisy Lane, Carmel, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE P.C. DOS Process Agent 235 daisy lane, CARMEL, NY, United States, 10512

Chief Executive Officer

Name Role Address
ALFRED S BASSIN Chief Executive Officer 235 DAISY LANE, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2025-04-15 2025-04-15 Address 235 DAISY LANE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2025-04-15 2025-04-15 Address 2 STOWE RD, STE 8, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2024-08-01 2025-04-15 Address 235 DAISY LANE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 235 DAISY LANE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 2 STOWE RD, STE 8, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250415003154 2025-04-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-15
240801041072 2024-08-01 BIENNIAL STATEMENT 2024-08-01
240213002349 2024-02-12 CERTIFICATE OF CHANGE BY ENTITY 2024-02-12
230915001816 2023-09-15 BIENNIAL STATEMENT 2022-08-01
200817060352 2020-08-17 BIENNIAL STATEMENT 2020-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
46705.00
Total Face Value Of Loan:
46705.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46705
Current Approval Amount:
46705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47002.51

Date of last update: 14 Mar 2025

Sources: New York Secretary of State