Search icon

ALAN D. LASKER, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALAN D. LASKER, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 03 Dec 1973 (52 years ago)
Date of dissolution: 13 May 2022
Entity Number: 239667
ZIP code: 10970
County: Rockland
Place of Formation: New York
Address: PO BOX D1100, ROUTE 202, POMONA, NY, United States, 10970
Principal Address: 1507 ROUTE 202, POMONA, NY, United States, 10970

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN D. LASKER DDS DOS Process Agent PO BOX D1100, ROUTE 202, POMONA, NY, United States, 10970

Chief Executive Officer

Name Role Address
ALAN D. LASKER DDS Chief Executive Officer PO BOX D1100, ROUTE 202, POMONA, NY, United States, 10970

History

Start date End date Type Value
2014-01-06 2022-11-22 Address PO BOX D1100, ROUTE 202, POMONA, NY, 10970, 9806, USA (Type of address: Chief Executive Officer)
2014-01-06 2022-11-22 Address PO BOX D1100, ROUTE 202, POMONA, NY, 10970, 9806, USA (Type of address: Service of Process)
1995-02-03 2003-12-01 Address P.O. BOX D1100 RT 202, POMONA, NY, 10970, 9806, USA (Type of address: Principal Executive Office)
1995-02-03 2014-01-06 Address P.O. BOX D1100 RT 202, POMONA, NY, 10970, 9806, USA (Type of address: Chief Executive Officer)
1995-02-03 2014-01-06 Address P.O. BOX D1100 RT 202, POMONA, NY, NY, 10970, 9806, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221122003333 2022-05-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-13
140106002206 2014-01-06 BIENNIAL STATEMENT 2013-12-01
111229002398 2011-12-29 BIENNIAL STATEMENT 2011-12-01
20101215041 2010-12-15 ASSUMED NAME CORP INITIAL FILING 2010-12-15
091208002753 2009-12-08 BIENNIAL STATEMENT 2009-12-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$58,987
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,987
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,768.58
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $58,987
Jobs Reported:
6
Initial Approval Amount:
$46,395
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,550.07
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $46,393
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State