Search icon

ALAN J. SCHWARTZ, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALAN J. SCHWARTZ, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Dec 1998 (27 years ago)
Entity Number: 2327329
ZIP code: 11572
County: Queens
Place of Formation: New York
Address: 18 DAVISON AVENUE, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN J. SCHWARTZ, D.D.S., P.C. DOS Process Agent 18 DAVISON AVENUE, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
ALAN J SCHWARTZ, DDS Chief Executive Officer 18 DAVISON AVENUE, OCEANSIDE, NY, United States, 11572

National Provider Identifier

NPI Number:
1720213630

Authorized Person:

Name:
DR. ALAN J SCHWARTZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QD0000X - Dental Clinic/Center
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2010-12-20 2012-12-13 Address 78-05 141ST STREET, KEW GARDENS HILLS, NY, 11367, USA (Type of address: Principal Executive Office)
2010-12-20 2012-12-13 Address 78-05 141ST STREET, KEW GARDENS HILLS, NY, 11367, USA (Type of address: Chief Executive Officer)
2010-12-20 2012-12-13 Address 78-05 141ST STREET, KEW GARDENS HILLS, NY, 11367, USA (Type of address: Service of Process)
2001-02-08 2010-12-20 Address 78-05 141 STREET, KEW GARDENS HILLS, NY, 11367, USA (Type of address: Chief Executive Officer)
2001-02-08 2010-12-20 Address 78-05 141 STREET, KEW GARDENS HILLS, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121213006780 2012-12-13 BIENNIAL STATEMENT 2012-12-01
101220002473 2010-12-20 BIENNIAL STATEMENT 2010-12-01
081201002596 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061208002024 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050124002965 2005-01-24 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$59,250
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,016.14
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $44,438
Rent: $8,812
Healthcare: $6000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State