Search icon

FRANK REEMER D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FRANK REEMER D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Mar 1997 (28 years ago)
Entity Number: 2124202
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 446 ROUTE 304, BARD PROF. BLDG, BARDONIA, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 446 ROUTE 304, BARD PROF. BLDG, BARDONIA, NY, United States, 10954

Chief Executive Officer

Name Role Address
FRANK REEMER Chief Executive Officer 446 ROUTE 304, BARD PROF BLDG, BARDONIA, NY, United States, 10954

Form 5500 Series

Employer Identification Number (EIN):
133947773
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1999-03-15 2009-03-05 Address 18 THIELLS MT IVY RD, STE 6, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
1999-03-15 2009-03-05 Address 18 THIELLS MT IVY RD, STE 6, POMONA, NY, 10970, USA (Type of address: Principal Executive Office)
1999-03-15 2009-03-05 Address 18 THIELLS MT IVY RD, STE 6, POMONA, NY, 10970, USA (Type of address: Service of Process)
1997-03-19 1999-03-15 Address 18 THIELLS MT. IVY ROAD, SUITE 6, POMONA, NY, 10970, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302060871 2021-03-02 BIENNIAL STATEMENT 2021-03-01
180122006005 2018-01-22 BIENNIAL STATEMENT 2017-03-01
130311006130 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110401002600 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090305002755 2009-03-05 BIENNIAL STATEMENT 2009-03-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$63,695
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,698
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,197.73
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $55,698
Jobs Reported:
8
Initial Approval Amount:
$55,000
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,365.14
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $54,997
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State