Search icon

BARRY GREENFIELD, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BARRY GREENFIELD, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Sep 1997 (28 years ago)
Entity Number: 2177164
ZIP code: 11559
County: Nassau
Place of Formation: New York
Address: 231 BARRETT ROAD, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARRY GREENFIELD, D.D.S., P.C. DOS Process Agent 231 BARRETT ROAD, LAWRENCE, NY, United States, 11559

Chief Executive Officer

Name Role Address
BARRY GREENFIELD Chief Executive Officer 231 BARRETT ROAD, LAWRENCE, NY, United States, 11559

National Provider Identifier

NPI Number:
1417220443

Authorized Person:

Name:
DR. BARRY GREENFIELD
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QD0000X - Dental Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
5167677392

Form 5500 Series

Employer Identification Number (EIN):
113396732
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
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:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-21 2025-05-21 Address 231 BARRETT ROAD, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2019-09-25 2025-05-21 Address 231 BARRETT ROAD, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
2005-11-02 2025-05-21 Address 231 BARRETT ROAD, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
1999-10-29 2005-11-02 Address 19 LOTUS ST, CEDARHURST, NY, 11516, 2614, USA (Type of address: Chief Executive Officer)
1999-10-29 2005-11-02 Address 14 MAPLE ST, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250521001179 2025-05-21 BIENNIAL STATEMENT 2025-05-21
190925060356 2019-09-25 BIENNIAL STATEMENT 2019-09-01
170901007276 2017-09-01 BIENNIAL STATEMENT 2017-09-01
130909007443 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110915002815 2011-09-15 BIENNIAL STATEMENT 2011-09-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$90,605
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$91,147.62
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $90,600
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