Search icon

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

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-15
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:
80700.00
Total Face Value Of Loan:
80700.00
Date:
2020-05-18
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:
2020-04-14
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:
80700.00
Total Face Value Of Loan:
80700.00

Paycheck Protection Program

Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80700
Current Approval Amount:
80700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
81099.02
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80700
Current Approval Amount:
80700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
81607.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State