Search icon

HOWARD W. SCHNEIDER, D.D.S., P.C.

Company Details

Name: HOWARD W. SCHNEIDER, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Jan 1998 (27 years ago)
Date of dissolution: 03 Sep 2024
Entity Number: 2213390
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Principal Address: 153 MAIN STREET, HUNTINGTON, NY, United States, 11743
Address: 153 MAIN ST, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD SCHNEIDER DDS Chief Executive Officer 153 MAIN STREET, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 153 MAIN ST, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2024-09-12 2024-09-12 Address 153 MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-03-14 2024-09-12 Address 153 MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2023-03-14 2024-09-12 Address 153 MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-03-14 2023-03-14 Address 153 MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-03-14 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-10 2023-03-14 Address 153 MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2010-02-10 2023-03-14 Address 153 MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2008-01-09 2010-02-10 Address 378 LARKFIELD RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2008-01-09 2010-02-10 Address 378 LARKFIELD RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
2008-01-09 2010-02-10 Address 378 LARKFIELD RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240912000937 2024-09-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-03
230314000069 2023-03-14 BIENNIAL STATEMENT 2022-01-01
140225002315 2014-02-25 BIENNIAL STATEMENT 2014-01-01
120124002643 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100210002147 2010-02-10 BIENNIAL STATEMENT 2010-01-01
080109002791 2008-01-09 BIENNIAL STATEMENT 2008-01-01
060216003186 2006-02-16 BIENNIAL STATEMENT 2006-01-01
040106002801 2004-01-06 BIENNIAL STATEMENT 2004-01-01
020103002687 2002-01-03 BIENNIAL STATEMENT 2002-01-01
000203002240 2000-02-03 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2343277703 2020-05-01 0235 PPP Howard W Schneider DDS PC 153 MAIN ST, HUNTINGTON, NY, 11743
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65547
Loan Approval Amount (current) 65547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66128.69
Forgiveness Paid Date 2021-03-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State