Search icon

STEPHEN J. KLEIN, D.D.S. P.C.

Company Details

Name: STEPHEN J. KLEIN, D.D.S. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jan 2000 (25 years ago)
Entity Number: 2458922
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 250 HARBER ACRER RD, SANDS POINT, NY, United States, 11050
Principal Address: 353 LEXINGTON AVE, STE 700, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN J KLEIN DOS Process Agent 250 HARBER ACRER RD, SANDS POINT, NY, United States, 11050

Chief Executive Officer

Name Role Address
STEPHEN J KLEIN Chief Executive Officer 353 LEXINGTON AVE, STE 700, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2002-01-29 2012-06-20 Address 104 EAST 40TH ST, STE 806, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2002-01-29 2012-06-20 Address 104 EAST 40TH ST, STE 806, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2000-01-07 2012-06-20 Address 58 MONTEREY DRIVE, MANHASSET HILLS, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120620002321 2012-06-20 BIENNIAL STATEMENT 2012-01-01
100323002869 2010-03-23 BIENNIAL STATEMENT 2010-01-01
080109002690 2008-01-09 BIENNIAL STATEMENT 2008-01-01
060217002347 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040116002586 2004-01-16 BIENNIAL STATEMENT 2004-01-01
020129002647 2002-01-29 BIENNIAL STATEMENT 2002-01-01
000107000569 2000-01-07 CERTIFICATE OF INCORPORATION 2000-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8527047303 2020-05-01 0202 PPP 353 LEXINGTON AVE STE 700, NEW YORK, NY, 10016
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) 120000
Loan Approval Amount (current) 120000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121260.93
Forgiveness Paid Date 2021-05-26
6984518403 2021-02-11 0202 PPS 353 Lexington Ave Rm 700, New York, NY, 10016-0981
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119412
Loan Approval Amount (current) 119412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-0981
Project Congressional District NY-12
Number of Employees 7
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120657
Forgiveness Paid Date 2022-03-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State