Search icon

HOWARD B. MOSHMAN, D. D. S., P. C.

Company Details

Name: HOWARD B. MOSHMAN, D. D. S., P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 04 Jan 1973 (52 years ago)
Date of dissolution: 04 Oct 2023
Entity Number: 250467
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 136 kane street, BROOKLYN, NY, United States, 11231
Principal Address: 89 REMSEN ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWARD B. MOSHMAN, D. D. S., P. C. DOS Process Agent 136 kane street, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
STANLEY M.. MOSHMAN Chief Executive Officer 89 REMSEN ST, BROOKLYN, NY, United States, 11201

National Provider Identifier

NPI Number:
1366539587

Authorized Person:

Name:
DR. WILLIAM EMANUEL SUSSMAN
Role:
DENTIST
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
No
Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
7188551426

Form 5500 Series

Employer Identification Number (EIN):
112292052
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2022-06-07 2023-10-04 Address 136 kane street, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2022-06-07 2023-10-04 Address 89 REMSEN ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2021-11-22 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-04 2022-06-07 Address 89 REMSEN STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2013-01-08 2022-06-07 Address 89 REMSEN ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231004002424 2023-07-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-18
220607000100 2021-11-22 CERTIFICATE OF CHANGE BY ENTITY 2021-11-22
210104061154 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190103061010 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170106006650 2017-01-06 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
211210.00
Total Face Value Of Loan:
211210.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
211210
Current Approval Amount:
211210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
212510.42

Date of last update: 18 Mar 2025

Sources: New York Secretary of State