Search icon

STEWART LANTNER, D.D.S., P.C.

Company Details

Name: STEWART LANTNER, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jan 1997 (28 years ago)
Entity Number: 2098430
ZIP code: 11229
County: Suffolk
Place of Formation: New York
Principal Address: 250 WEST 57TH STREET, SUITE 800, NEW YORK, NY, United States, 10019
Address: 1624 E 14TH ST, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEWART LANTNER DDS Chief Executive Officer 200 W 57TH ST, SUITE 800, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
MELVIN E. LANTNER DOS Process Agent 1624 E 14TH ST, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2005-02-04 2007-02-02 Address 250 W 57TH ST, NEW YORK, NY, 10019, 3741, USA (Type of address: Chief Executive Officer)
2001-05-08 2005-02-04 Address 250 W 57TH ST, NEW YORK, NY, 10019, 3741, USA (Type of address: Chief Executive Officer)
1999-11-02 2001-05-08 Address 250 WEST 57TH STREET, SUITE 1816, NEW YORK, NY, 10019, 3741, USA (Type of address: Chief Executive Officer)
1999-11-02 2007-02-02 Address 250 WEST 57TH STREET, SUITE 1816, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1997-01-03 2001-05-08 Address 11 PARK PLACE / ROOM 910, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070202002564 2007-02-02 BIENNIAL STATEMENT 2007-01-01
050204002332 2005-02-04 BIENNIAL STATEMENT 2005-01-01
030113002389 2003-01-13 BIENNIAL STATEMENT 2003-01-01
010508002275 2001-05-08 BIENNIAL STATEMENT 2001-01-01
991102002244 1999-11-02 BIENNIAL STATEMENT 1999-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
270931.77
Total Face Value Of Loan:
270931.77

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
270931.77
Current Approval Amount:
270931.77
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
273099.22

Date of last update: 01 Apr 2025

Sources: New York Secretary of State