Search icon

LANA ROZENBERG D.D.S. P.C.

Company Details

Name: LANA ROZENBERG D.D.S. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Nov 1997 (28 years ago)
Entity Number: 2197443
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 275 CORBIN PLACE, BROOKLYN, NY, United States, 11235
Principal Address: 8A East 63rd Street, New York, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LANA ROZENBERG DDS Chief Executive Officer 8A EAST 63RD STREET, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 CORBIN PLACE, BROOKLYN, NY, United States, 11235

Form 5500 Series

Employer Identification Number (EIN):
113405463
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 8A EAST 63RD STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2022-02-03 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-11-07 2022-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-11-07 2024-06-04 Address 275 CORBIN PLACE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604002879 2024-06-04 BIENNIAL STATEMENT 2024-06-04
210713000480 2021-07-13 BIENNIAL STATEMENT 2021-07-13
980417000484 1998-04-17 CERTIFICATE OF AMENDMENT 1998-04-17
971107000376 1997-11-07 CERTIFICATE OF INCORPORATION 1997-11-07

USAspending Awards / Financial Assistance

Date:
2021-02-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
294527.00
Total Face Value Of Loan:
294527.00
Date:
2020-11-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
306805.00
Total Face Value Of Loan:
306805.00
Date:
2008-03-12
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:
592700.00
Total Face Value Of Loan:
592700.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
294527
Current Approval Amount:
294527
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
297333.19
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
306805
Current Approval Amount:
306805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
310571.71

Court Cases

Court Case Summary

Filing Date:
2021-11-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
CRUMWELL
Party Role:
Plaintiff
Party Name:
LANA ROZENBERG D.D.S. P.C.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State