Search icon

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

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 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)
2023-05-01 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-17 2023-05-01 Address 1160 EAST JERICHO TURNPIKE, SUITE 200, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2021-02-17 2023-05-01 Address 1160 EAST JERICHO TURNPIKE, SUITE 200, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2011-03-24 2021-02-17 Address 180 EAST PULASKI ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2011-03-24 2021-02-17 Address 180 EAST PULASKI ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2003-02-27 2011-03-24 Address 180 EAST PULASKI RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)

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
090323002699 2009-03-23 BIENNIAL STATEMENT 2009-03-01
070326002794 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050520002612 2005-05-20 BIENNIAL STATEMENT 2005-03-01
030227002811 2003-02-27 BIENNIAL STATEMENT 2003-03-01
030116000085 2003-01-16 CERTIFICATE OF CHANGE 2003-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6789908407 2021-02-11 0235 PPS 1160 E Jericho Tpke Ste 200, Huntington, NY, 11743-5405
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58510
Loan Approval Amount (current) 58510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-5405
Project Congressional District NY-01
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59051.82
Forgiveness Paid Date 2022-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State