Search icon

CARLA H. SCHLISSEL D.D.S., P.C.

Company Details

Name: CARLA H. SCHLISSEL D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Apr 1997 (28 years ago)
Entity Number: 2129637
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 500 MONTAUK HIGHWAY, SUITE D, WEST ISLIP, NY, United States, 11795
Principal Address: 500 MONTAUK HWY, STE D, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O LEHMAN & EILEN, ATTN: BOB E. LEHMAN, ESQ. DOS Process Agent 500 MONTAUK HIGHWAY, SUITE D, WEST ISLIP, NY, United States, 11795

Chief Executive Officer

Name Role Address
CARLA H. SCHLISSEL Chief Executive Officer 500 MONTAUK HWY, SUITE D, WEST ISLIP, NY, United States, 11795

History

Start date End date Type Value
1999-04-27 2015-04-02 Address 378 VIOLET ST., MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
1999-04-27 2007-07-06 Address 150 E. SUNRISE HWY, #104, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
1999-04-27 2021-04-07 Address 50 CHARLES LINDBERGH BLVD., SUITE 505, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
1997-04-03 1999-04-27 Address 50 CHARLES LINDBERGH BLVD., SUITE 505, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210407060679 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190416060423 2019-04-16 BIENNIAL STATEMENT 2019-04-01
170405007161 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150402007218 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130408006452 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110422002183 2011-04-22 BIENNIAL STATEMENT 2011-04-01
090409002665 2009-04-09 BIENNIAL STATEMENT 2009-04-01
070706003132 2007-07-06 BIENNIAL STATEMENT 2007-04-01
050517002715 2005-05-17 BIENNIAL STATEMENT 2005-04-01
030411002058 2003-04-11 BIENNIAL STATEMENT 2003-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3369648608 2021-03-16 0235 PPS 500 Montauk Hwy, West Islip, NY, 11795-4418
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23150
Loan Approval Amount (current) 23150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Islip, SUFFOLK, NY, 11795-4418
Project Congressional District NY-02
Number of Employees 5
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 23282.56
Forgiveness Paid Date 2021-10-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State