Search icon

MADELINE SHAKIN, D.D.S., KEVIN SHEREN, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MADELINE SHAKIN, D.D.S., KEVIN SHEREN, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Nov 1999 (26 years ago)
Entity Number: 2435962
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Address: 369 E MAIN ST, STE 9, EAST ISLIP, NY, United States, 11730
Principal Address: 369 EAST MAIN STREET, STE 9, EAST ISLIP, NY, United States, 11730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 369 E MAIN ST, STE 9, EAST ISLIP, NY, United States, 11730

Chief Executive Officer

Name Role Address
MADELINE SHAKIN DDS Chief Executive Officer 369 E MAIN ST, STE 9, EAST ISLIP, NY, United States, 11730

National Provider Identifier

NPI Number:
1750686051

Authorized Person:

Name:
DR. MADELINE SHAKIN
Role:
OWNER/PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
6315816909

History

Start date End date Type Value
2006-01-05 2011-11-16 Address 42 SWEET GRASS RD, WESTHAMPTON, NY, 11977, USA (Type of address: Principal Executive Office)
2001-11-09 2006-01-05 Address 107 WEST MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2001-11-09 2006-01-05 Address 42 SWEET GRASS RD, WEST HAMPTON, NY, 11977, USA (Type of address: Principal Executive Office)
1999-11-03 2006-01-05 Address 107 WEST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191108060173 2019-11-08 BIENNIAL STATEMENT 2019-11-01
171107006213 2017-11-07 BIENNIAL STATEMENT 2017-11-01
151102007315 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131211006231 2013-12-11 BIENNIAL STATEMENT 2013-11-01
111116002635 2011-11-16 BIENNIAL STATEMENT 2011-11-01

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$70,077
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,077
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$70,620.68
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $64,031
Utilities: $390
Rent: $2,000
Healthcare: $3656
Jobs Reported:
13
Initial Approval Amount:
$70,077
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,077
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$70,571.08
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $70,077

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State