Search icon

BETH WEINSTEIN, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BETH WEINSTEIN, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Mar 2001 (24 years ago)
Entity Number: 2622962
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Principal Address: 1160 EAST JERICHO TURNPIKE, SUITE 200, HUNTINGTON, NY, United States, 11743
Address: 1160 East Jericho Turnpike, Suite 200, Huntington, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BETH WEINSTEIN, D.D.S., P.C. DOS Process Agent 1160 East Jericho Turnpike, Suite 200, Huntington, NY, United States, 11743

Chief Executive Officer

Name Role Address
BETH WEINSTEIN KOHLER Chief Executive Officer 1160 EAST JERICHO TURNPIKE, SUITE 200, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2025-03-21 2025-03-21 Address 1160 EAST JERICHO TURNPIKE, SUITE 200, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2025-03-21 Address 1160 EAST JERICHO TURNPIKE, SUITE 200, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 1160 EAST JERICHO TURNPIKE, SUITE 200, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-03-21 Address 4 Eton Court, SUITE 200, Plainview, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250321003952 2025-03-21 BIENNIAL STATEMENT 2025-03-21
230501001671 2023-05-01 BIENNIAL STATEMENT 2023-03-01
210217060642 2021-02-17 BIENNIAL STATEMENT 2019-03-01
130319006044 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110324003212 2011-03-24 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
58510.00
Total Face Value Of Loan:
58510.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$58,510
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,051.82
Servicing Lender:
Liberty SBF Holdings LLC
Use of Proceeds:
Payroll: $58,510
Jobs Reported:
6
Initial Approval Amount:
$58,512
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,512
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,864.62
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $44,712
Utilities: $800
Rent: $7,000
Healthcare: $6000
Jobs Reported:
1
Initial Approval Amount:
$4,795
Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,795
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $4,793

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State