Search icon

DAVID GOTTESFELD, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVID GOTTESFELD, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 30 Nov 1972 (53 years ago)
Date of dissolution: 15 Apr 2019
Entity Number: 247837
ZIP code: 11566
County: Nassau
Place of Formation: New York
Principal Address: 1757 MERRICK AVE, MERRICK, NY, United States, 11566
Address: 1757 MERRICK AVENUE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1757 MERRICK AVENUE, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
DAVID GOTTESFELD, DDS Chief Executive Officer 1757 MERRICK AVE, MERRICK, NY, United States, 11566

National Provider Identifier

NPI Number:
1932438926

Authorized Person:

Name:
DR. DAVID GOTTESFELD
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223X0400X - Orthodontics and Dentofacial Orthopedic Dentist
Is Primary:
Yes

Contacts:

Fax:
5166237825

Form 5500 Series

Employer Identification Number (EIN):
112286894
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2000-11-06 2014-11-03 Address 1757 MERRICK AVE, MERRICK, NY, 11566, 2717, USA (Type of address: Principal Executive Office)
1992-11-20 2000-11-06 Address 1757 MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1992-11-20 2000-11-06 Address 1757 MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1974-07-10 2000-01-31 Name BERNARD S. SCHWARTZ, D.M.D. AND DAVID GOTTESFELD, D.D.S., P.C.
1972-11-30 1974-07-10 Name BERNARD S. SCHWARTZ, D. M. D., P. C.

Filings

Filing Number Date Filed Type Effective Date
190415000620 2019-04-15 CERTIFICATE OF DISSOLUTION 2019-04-15
181106006472 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161101006957 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103007933 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121113006152 2012-11-13 BIENNIAL STATEMENT 2012-11-01

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$35,905
Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,905
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,201.09
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $35,905
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,985.97
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $20,832

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State