Search icon

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

Company claim

Is this your business?

Get access!

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 (28 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

Form 5500 Series

Employer Identification Number (EIN):
113412080
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

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 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 2024-09-12 Address 153 MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

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:
65547.00
Total Face Value Of Loan:
65547.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$73,372
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,372
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$73,897.3
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $73,367
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$65,547
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,547
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$66,128.69
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $60,000
Rent: $5,547

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State