Search icon

YULY GERTSBERG ORAL SURGERY, P.C.

Company Details

Name: YULY GERTSBERG ORAL SURGERY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Nov 1998 (27 years ago)
Entity Number: 2315532
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1720 E 13TH STREET, STE 1, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-998-2929

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YULY GERTSBERG ORAL SURGERY, P.C. DOS Process Agent 1720 E 13TH STREET, STE 1, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
YULY GERTSBERG Chief Executive Officer 1720 E 13TH STREET, STE 1, BROOKLYN, NY, United States, 11229

Form 5500 Series

Employer Identification Number (EIN):
113461504
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2000-11-07 2019-02-06 Address 1302 KINGS HIGHWAY, 6TH FLOOR, BROOKLYN, NY, 11229, 1904, USA (Type of address: Chief Executive Officer)
2000-11-07 2019-02-06 Address 1302 KINGS HIGHWAY, 6TH FLOOR, BROOKLYN, NY, 11229, 1904, USA (Type of address: Principal Executive Office)
2000-11-07 2020-11-10 Address 1302 KINGS HIGHWAY, 6TH FLOOR, BROOKLYN, NY, 11229, 1904, USA (Type of address: Service of Process)
1998-11-13 2000-11-07 Address 1302 KINGS HIGHWAY, 6TH FL., BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201110060000 2020-11-10 BIENNIAL STATEMENT 2020-11-01
190206002007 2019-02-06 AMENDMENT TO BIENNIAL STATEMENT 2018-11-01
181106006845 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161107006386 2016-11-07 BIENNIAL STATEMENT 2016-11-01
141117006770 2014-11-17 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2021-04-14
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:
8090.00
Total Face Value Of Loan:
8090.00

Paycheck Protection Program

Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8090
Current Approval Amount:
8090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8138.32

Date of last update: 31 Mar 2025

Sources: New York Secretary of State