Search icon

GLENN FLEISCHHACKER, D.O., P.C.

Company Details

Name: GLENN FLEISCHHACKER, D.O., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 25 Apr 2001 (24 years ago)
Date of dissolution: 16 Sep 2024
Entity Number: 2631695
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: GARY S. SASTOW, ESQ., 1129 NORTHERN BOULEVARD, MANHASSET, NY, United States, 11030
Principal Address: 30 VILLAGE HILL DR, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLENN FLEISCHHACKER Chief Executive Officer 30 VILLAGE HILL DR, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
COOPERMAN LESTER MILLER LLP DOS Process Agent GARY S. SASTOW, ESQ., 1129 NORTHERN BOULEVARD, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2003-04-08 2024-09-27 Address 30 VILLAGE HILL DR, DIX HILLS, NY, 11746, 5522, USA (Type of address: Chief Executive Officer)
2001-04-25 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-04-25 2024-09-27 Address GARY S. SASTOW, ESQ., 1129 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240927000382 2024-09-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-16
210401060882 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190412060736 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170410006556 2017-04-10 BIENNIAL STATEMENT 2017-04-01
150402006460 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130408006994 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110421002682 2011-04-21 BIENNIAL STATEMENT 2011-04-01
090324002803 2009-03-24 BIENNIAL STATEMENT 2009-04-01
070406002555 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050601002385 2005-06-01 BIENNIAL STATEMENT 2005-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7067197208 2020-04-28 0235 PPP 30 village hill drive, dix hills, NY, 11746
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address dix hills, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20931.73
Forgiveness Paid Date 2020-12-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State