Search icon

DENNIS JAY GOTTLIEB, L.C.S.W., P.C.

Company Details

Name: DENNIS JAY GOTTLIEB, L.C.S.W., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Nov 1998 (26 years ago)
Entity Number: 2318634
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 30 HEMPSTEAD AVE., SUITE 249, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DENNIS JAY GOTTLIEB, L.C.S.W., P.C. DOS Process Agent 30 HEMPSTEAD AVE., SUITE 249, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
DENNIS JAY GOTTLIEB Chief Executive Officer 30 HEMPSTEAD AVE., SUITE 249, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2000-02-02 2012-11-13 Address 30 HEMPSTEAD AVE. STE. 249, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1998-11-23 2000-02-02 Address 100 NO. VILLAGE AVE., SUITE 11, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121113006835 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101104002562 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081112002399 2008-11-12 BIENNIAL STATEMENT 2008-11-01
080125000128 2008-01-25 CERTIFICATE OF AMENDMENT 2008-01-25
061026003168 2006-10-26 BIENNIAL STATEMENT 2006-11-01
041217002393 2004-12-17 BIENNIAL STATEMENT 2004-11-01
021031002615 2002-10-31 BIENNIAL STATEMENT 2002-11-01
001117002344 2000-11-17 BIENNIAL STATEMENT 2000-11-01
000202000788 2000-02-02 CERTIFICATE OF CHANGE 2000-02-02
990219000228 1999-02-19 CERTIFICATE OF CORRECTION 1999-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4833628405 2021-02-07 0235 PPS 165 N Village Ave Ste 208, Rockville Centre, NY, 11570-3701
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19000
Loan Approval Amount (current) 19000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-3701
Project Congressional District NY-04
Number of Employees 2
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19257.56
Forgiveness Paid Date 2022-06-16
8346697104 2020-04-15 0235 PPP 165 N VILLAGE AVE STE 208, Rockville Centre, NY, 11570
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19041
Loan Approval Amount (current) 19041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 2
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19267.38
Forgiveness Paid Date 2021-06-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State