Search icon

RICHARD BECK, D.M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD BECK, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Aug 1972 (53 years ago)
Entity Number: 258295
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 678 Deer Park Avenue, Babylon, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD BECK DOS Process Agent 678 Deer Park Avenue, Babylon, NY, United States, 11702

Chief Executive Officer

Name Role Address
RICHARD BECK Chief Executive Officer 678 DEER PARK AVENUE, BABYLON, NY, United States, 11702

National Provider Identifier

NPI Number:
1730516600

Authorized Person:

Name:
RICHARD BECK
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QD0000X - Dental Clinic/Center
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
112267967
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1999-02-23 1999-12-08 Name RICHARD BECK, D.D.S., P.C.
1972-08-01 1999-02-23 Name LESTER BECK, D.D.S., P.C.
1972-08-01 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-08-01 2024-12-26 Address 239 HICKEY LANE, ISLIP, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241226002608 2024-12-26 BIENNIAL STATEMENT 2024-12-26
991208000258 1999-12-08 CERTIFICATE OF AMENDMENT 1999-12-08
990223000514 1999-02-23 CERTIFICATE OF AMENDMENT 1999-02-23
C264674-2 1998-09-16 ASSUMED NAME CORP INITIAL FILING 1998-09-16
A6271-4 1972-08-01 CERTIFICATE OF INCORPORATION 1972-08-01

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:
114917.00
Total Face Value Of Loan:
114917.00
Date:
2020-05-02
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:
79955.00
Total Face Value Of Loan:
79955.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$114,917
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$114,917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$115,758.51
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $114,913
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$79,955
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,955
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,697.2
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $63,483
Utilities: $1,569
Rent: $9,375
Healthcare: $5528

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State