Search icon

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

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4713528307 2021-01-23 0235 PPS 678 Deer Park Ave, Babylon, NY, 11702-1306
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114917
Loan Approval Amount (current) 114917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Babylon, SUFFOLK, NY, 11702-1306
Project Congressional District NY-02
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115758.51
Forgiveness Paid Date 2021-10-25
1820587701 2020-05-01 0235 PPP 678 DEER PARK AVE, BABYLON, NY, 11702
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79955
Loan Approval Amount (current) 79955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BABYLON, SUFFOLK, NY, 11702-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80697.2
Forgiveness Paid Date 2021-04-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State