Search icon

VICTOR OELBAUM, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: VICTOR OELBAUM, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Sep 2000 (25 years ago)
Entity Number: 2552095
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 2335 EASTCHESTER RD, BRONX, NY, United States, 10469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR OELBAUM DDS PC Chief Executive Officer 2335 EASTCHESTER RD, BRONX, NY, United States, 10469

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2335 EASTCHESTER RD, BRONX, NY, United States, 10469

Form 5500 Series

Employer Identification Number (EIN):
134137705
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2002-09-16 2004-10-15 Address 2335 EASTCHESTER RD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2002-09-16 2004-10-15 Address 2335 EASTCHESTER RD, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)
2000-09-13 2021-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-09-13 2004-10-15 Address 2335 EASTCHESTER ROAD, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220922002347 2022-09-22 BIENNIAL STATEMENT 2022-09-01
121031002343 2012-10-31 BIENNIAL STATEMENT 2012-09-01
100928002471 2010-09-28 BIENNIAL STATEMENT 2010-09-01
080902002630 2008-09-02 BIENNIAL STATEMENT 2008-09-01
060918002610 2006-09-18 BIENNIAL STATEMENT 2006-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
206842.00
Total Face Value Of Loan:
206842.00
Date:
2014-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-5000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
206842
Current Approval Amount:
206842
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
208270.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State