Search icon

ELIOT M. HEISLER, D.D.S., P.C.

Company Details

Name: ELIOT M. HEISLER, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Jul 1998 (27 years ago)
Entity Number: 2279468
ZIP code: 11021
County: Nassau
Place of Formation: New York
Principal Address: 71 BAYVIEW AVE, GREAT NECK, NY, United States, 11021
Address: 45 N STATION PLZ STE 216, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELIOT M HEISLER DOS Process Agent 45 N STATION PLZ STE 216, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
ELIOT M HEISLER Chief Executive Officer 45 NORTH STATION PLAZA, SUITE 216, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2002-08-15 2008-07-16 Address 112 WOOLEYS LN, GREAT NECK, NY, 11023, 2301, USA (Type of address: Principal Executive Office)
2002-08-15 2006-07-31 Address 112 WOOLEYS LN, GREAT NECK, NY, 11023, 2301, USA (Type of address: Chief Executive Officer)
2002-08-15 2008-07-16 Address 112 WOOLEYS LN, GRETA NECK, NY, 11023, 2301, USA (Type of address: Service of Process)
2000-08-02 2002-08-15 Address 141 GREAT NECK RD, #2C, GREAT NECK, NY, 11021, 3317, USA (Type of address: Chief Executive Officer)
2000-08-02 2002-08-15 Address 141 GREAT NECK RD, #2C, GREAT NECK, NY, 11021, 3317, USA (Type of address: Service of Process)
2000-08-02 2002-08-15 Address 141 GREAT NECK RD, #2C, GREAT NECK, NY, 11021, 3317, USA (Type of address: Principal Executive Office)
1998-07-16 2000-08-02 Address THE EMPIRE STATE BUILDING, 350 FIFTH AVENUE SUITE 5402, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211022002153 2021-10-22 BIENNIAL STATEMENT 2021-10-22
180828006222 2018-08-28 BIENNIAL STATEMENT 2018-07-01
140923006014 2014-09-23 BIENNIAL STATEMENT 2014-07-01
120809002240 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100817002067 2010-08-17 BIENNIAL STATEMENT 2010-07-01
080716003313 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060731002608 2006-07-31 BIENNIAL STATEMENT 2006-07-01
040809002176 2004-08-09 BIENNIAL STATEMENT 2004-07-01
020815002653 2002-08-15 BIENNIAL STATEMENT 2002-07-01
000802002433 2000-08-02 BIENNIAL STATEMENT 2000-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3631508804 2021-04-15 0235 PPS 45 N Station Plz Ste 216, Great Neck, NY, 11021-5007
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80700
Loan Approval Amount (current) 80700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-5007
Project Congressional District NY-03
Number of Employees 6
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81099.02
Forgiveness Paid Date 2021-10-20
6945177104 2020-04-14 0235 PPP 45 North Station Plaza Suite 216, GREAT NECK, NY, 11021
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80700
Loan Approval Amount (current) 80700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 6
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81607.88
Forgiveness Paid Date 2021-06-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State