Search icon

JOSEPH S. SACHS, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH S. SACHS, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Aug 1997 (28 years ago)
Entity Number: 2170509
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 140 7TH AVE., SUITE #1L, NEW YORK, NY, United States, 10011
Principal Address: 140 7TH AVE, STE 1L, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH S SACHS Chief Executive Officer 96 BUCKINGHAM RD, TENAFLY, NJ, United States, 07670

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 7TH AVE., SUITE #1L, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
133962347
Plan Year:
2024
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2003-08-12 2013-09-05 Address 151 WEST 17TH ST 8-G, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2001-08-09 2003-08-12 Address 160 WEST 24TH STREET, APT. #4E, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1999-09-08 2001-08-09 Address 205 3RD AVE, APT 17N, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1997-08-11 2001-08-09 Address C/O PHILIP DUCHATELLIER, 1972 BYRON AVE., ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130905002156 2013-09-05 BIENNIAL STATEMENT 2013-08-01
110810002896 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090728002955 2009-07-28 BIENNIAL STATEMENT 2009-08-01
070814002469 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051004002566 2005-10-04 BIENNIAL STATEMENT 2005-08-01

USAspending Awards / Financial Assistance

Date:
2012-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1500000.00
Total Face Value Of Loan:
1500000.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$244,185
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$244,185
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$246,533.19
Servicing Lender:
Community First Bank of Indiana
Use of Proceeds:
Payroll: $244,185
Jobs Reported:
18
Initial Approval Amount:
$244,185
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$244,185
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$245,574.72
Servicing Lender:
Community First Bank of Indiana
Use of Proceeds:
Payroll: $244,185

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State