Search icon

RICHARD J. GOCHMAN DDS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD J. GOCHMAN DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 May 1999 (26 years ago)
Entity Number: 2378706
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 143-05 41 AVENUE, FLUSHING, NY, United States, 11355
Principal Address: 143-05 41ST AVE, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD J. GOCHMAN DDS, P.C. DOS Process Agent 143-05 41 AVENUE, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
RICHARD J GOCHMAN Chief Executive Officer 1001 MILDRED DR, BALDWIN HARBOR, NY, United States, 11510

National Provider Identifier

NPI Number:
1043293749

Authorized Person:

Name:
DR. RICHARD J GOCHMAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
7183210531

History

Start date End date Type Value
2025-06-16 2025-06-16 Address 1001 MILDRED DR, BALDWIN HARBOR, NY, 11510, USA (Type of address: Chief Executive Officer)
2024-03-16 2025-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-16 2025-06-16 Address 143-05 41 AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2024-03-16 2024-03-16 Address 1001 MILDRED DR, BALDWIN HARBOR, NY, 11510, USA (Type of address: Chief Executive Officer)
2024-03-16 2025-06-16 Address 1001 MILDRED DR, BALDWIN HARBOR, NY, 11510, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250616003877 2025-06-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-06
240316000140 2024-03-16 BIENNIAL STATEMENT 2024-03-16
190501060908 2019-05-01 BIENNIAL STATEMENT 2019-05-01
150501006970 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130517006016 2013-05-17 BIENNIAL STATEMENT 2013-05-01

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$83,780
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$84,450.24
Servicing Lender:
Fund-Ex Solutions Group, LLC
Use of Proceeds:
Payroll: $83,780
Jobs Reported:
5
Initial Approval Amount:
$51,500
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,500
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$51,730.32
Servicing Lender:
Fund-Ex Solutions Group, LLC
Use of Proceeds:
Payroll: $51,497
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State