Search icon

JONATHAN A. WACHSPRESS DDS, P.C.

Company Details

Name: JONATHAN A. WACHSPRESS DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Nov 2000 (24 years ago)
Entity Number: 2578192
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 1103 STEWART AVE, STE 110, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JONATHAN WACHSPRESS Agent 1103 STEWART AVE, SUITE 110, GARDEN CITY, NY, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1103 STEWART AVE, STE 110, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
JONATHAN WACHSPRESS Chief Executive Officer 1103 STEWART AVE, STE 110, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2012-06-20 2012-11-19 Address 1103 STEWART AVE, STE 110, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2012-06-20 2016-11-03 Address 1103 STEWART AVE, STE 110, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2006-01-11 2012-06-20 Address 1103 STEWART AVE, SUITE 110, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2004-12-24 2012-06-20 Address 2811 OCEAN AVE, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2004-12-24 2012-06-20 Address 2811 OCEAN AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2004-12-24 2006-01-11 Address 2811 OCEAN AVE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2002-11-06 2004-12-24 Address 2811 OCEAN AVE, BROOKLYN, NY, 11516, USA (Type of address: Chief Executive Officer)
2002-11-06 2004-12-24 Address 2811 OCEAN AVE, BROOKLYN, NY, 11516, USA (Type of address: Principal Executive Office)
2002-11-06 2004-12-24 Address 2811 OCEAN AVE, BROOKLYN, NY, 11516, USA (Type of address: Service of Process)
2000-11-28 2002-11-06 Address 2ND FLOOR, 2811 OCEAN AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201110060024 2020-11-10 BIENNIAL STATEMENT 2020-11-01
181106006379 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161103007374 2016-11-03 BIENNIAL STATEMENT 2016-11-01
121119006030 2012-11-19 BIENNIAL STATEMENT 2012-11-01
120620002405 2012-06-20 BIENNIAL STATEMENT 2010-11-01
060111001006 2006-01-11 CERTIFICATE OF CHANGE 2006-01-11
041224002038 2004-12-24 BIENNIAL STATEMENT 2004-11-01
021106002362 2002-11-06 BIENNIAL STATEMENT 2002-11-01
001128000541 2000-11-28 CERTIFICATE OF INCORPORATION 2000-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8256977101 2020-04-15 0235 PPP 1103 stewart ave 110, garden city, NY, 11530
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98600
Loan Approval Amount (current) 98600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address garden city, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 13
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99558.99
Forgiveness Paid Date 2021-04-13
5589658307 2021-01-25 0235 PPS 1103 Stewart Ave, Garden City, NY, 11530-4859
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98600
Loan Approval Amount (current) 98600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-4859
Project Congressional District NY-04
Number of Employees 13
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99224.02
Forgiveness Paid Date 2021-09-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State