Search icon

MARK J. BRONSKY, DMD, MS, P.C.

Company Details

Name: MARK J. BRONSKY, DMD, MS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jan 1998 (27 years ago)
Entity Number: 2223491
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 530 PARK AVENUE, SUITE 1G, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK J BRONSKY DOS Process Agent 530 PARK AVENUE, SUITE 1G, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
MARK J BRONSKY Chief Executive Officer 530 PARK AVENUE, SUITE 1G, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2024-01-31 2024-01-31 Address 530 PARK AVENUE, SUITE 1G, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2014-03-06 2024-01-31 Address 530 PARK AVENUE, SUITE 1G, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2014-03-06 2024-01-31 Address 530 PARK AVENUE, SUITE 1G, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2004-02-05 2014-03-06 Address 530 PARK AVE, SUITE 1G, NEW YORK, NY, 10021, 8015, USA (Type of address: Principal Executive Office)
2004-02-05 2014-03-06 Address 530 PARK AVE, SUITE 1G, NEW YORK, NY, 10021, 8015, USA (Type of address: Service of Process)
2004-02-05 2014-03-06 Address 530 PARK AVE, SUITE 1G, NEW YORK, NY, 10021, 8015, USA (Type of address: Chief Executive Officer)
2000-02-24 2004-02-05 Address 30 EAST 40TH ST, SUITE 1001, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2000-02-24 2004-02-05 Address 30 EAST 40TH ST, SUITE 1001, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1998-01-30 2004-02-05 Address 30 EAST 40TH ST./ SUITE 1001, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-01-30 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240131000304 2024-01-31 BIENNIAL STATEMENT 2024-01-31
220406002685 2022-04-06 BIENNIAL STATEMENT 2022-01-01
140306002784 2014-03-06 BIENNIAL STATEMENT 2014-01-01
131101000189 2013-11-01 CERTIFICATE OF AMENDMENT 2013-11-01
120302002204 2012-03-02 BIENNIAL STATEMENT 2012-01-01
100212002957 2010-02-12 BIENNIAL STATEMENT 2010-01-01
080222002665 2008-02-22 BIENNIAL STATEMENT 2008-01-01
060222002214 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040205002233 2004-02-05 BIENNIAL STATEMENT 2004-01-01
011226002493 2001-12-26 BIENNIAL STATEMENT 2002-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1802478401 2021-02-02 0202 PPS 530 Park Ave Apt 1G, New York, NY, 10065-8058
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 330152
Loan Approval Amount (current) 330152
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 New York, NEW YORK, NY, 10065-8058
Project Congressional District NY-12
Number of Employees 22
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 332704.44
Forgiveness Paid Date 2021-11-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State