Search icon

LAWRENCE I. SENZER DDS P.C.

Company Details

Name: LAWRENCE I. SENZER DDS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 May 1997 (28 years ago)
Entity Number: 2146048
ZIP code: 10166
County: Nassau
Place of Formation: New York
Address: 122 E 42ND ST, STE 1004, NEW YORK, NY, United States, 10166
Principal Address: 727 BROADWAY, STE B3, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD KAPLAN PC DOS Process Agent 122 E 42ND ST, STE 1004, NEW YORK, NY, United States, 10166

Chief Executive Officer

Name Role Address
LAWRENCE I SENZER Chief Executive Officer 727 BROADWAY, STE B3, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2011-05-25 2013-05-15 Address 727 BROADWAY, STE B 3, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2011-05-25 2013-05-15 Address 727 BROADWAY, STE B 3, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1999-06-10 2011-05-25 Address 727 BROADWAY, SUITE B3, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1999-06-10 2011-05-25 Address 727 BROADWAY SUITE B3, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1997-05-22 2011-05-25 Address 122 EAST 42ND ST., SUITE 1004, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130515002612 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110525002418 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090428002162 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070605002682 2007-06-05 BIENNIAL STATEMENT 2007-05-01
050725002550 2005-07-25 BIENNIAL STATEMENT 2005-05-01
030807002352 2003-08-07 BIENNIAL STATEMENT 2003-05-01
010508002411 2001-05-08 BIENNIAL STATEMENT 2001-05-01
990610002315 1999-06-10 BIENNIAL STATEMENT 1999-05-01
970522000239 1997-05-22 CERTIFICATE OF INCORPORATION 1997-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3843958409 2021-02-05 0235 PPS 727 N Broadway Ste B3, Massapequa, NY, 11758-2348
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43590
Loan Approval Amount (current) 43590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-2348
Project Congressional District NY-03
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43937.53
Forgiveness Paid Date 2021-11-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State