Search icon

DR. MICHAEL S. ROTHSTEIN D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DR. MICHAEL S. ROTHSTEIN D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 May 2001 (24 years ago)
Entity Number: 2640764
ZIP code: 10956
County: New York
Place of Formation: New York
Address: 16 SQUADRON BLVD, STE 105, NEW CITY, NY, United States, 10956
Principal Address: 48 HIGH TOR RD, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 SQUADRON BLVD, STE 105, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
MICHAEL ROTHSTEIN Chief Executive Officer 16 SQUADRON BLVD, STE 105, NEW CITY, NY, United States, 10956

Form 5500 Series

Employer Identification Number (EIN):
134172795
Plan Year:
2024
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2005-07-15 2011-05-24 Address 10 SCHRIEVER LN, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2005-07-15 2011-05-24 Address 10 SCHRIEVER LN, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2001-05-18 2005-07-15 Address 425 MADISON AVE STE 403, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130604002275 2013-06-04 BIENNIAL STATEMENT 2013-05-01
110524002008 2011-05-24 BIENNIAL STATEMENT 2011-05-01
090506002845 2009-05-06 BIENNIAL STATEMENT 2009-05-01
070510003514 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050715002875 2005-07-15 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
300075.00
Total Face Value Of Loan:
300075.00
Date:
2020-04-16
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:
190960.00
Total Face Value Of Loan:
190960.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$300,075
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$300,075
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$302,198.86
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $300,068
Utilities: $1
Jobs Reported:
19
Initial Approval Amount:
$190,960
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$190,960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$193,122.52
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $143,220
Utilities: $5,580
Mortgage Interest: $0
Rent: $20,700
Refinance EIDL: $0
Healthcare: $21460
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State