Search icon

RONALD GOLDSTEIN O.D., P.C.

Company Details

Name: RONALD GOLDSTEIN O.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Jun 2001 (24 years ago)
Entity Number: 2648179
ZIP code: 11590
County: New York
Place of Formation: New York
Principal Address: 1412 SECOND AVENUE, NEW YORK, NY, United States, 10021
Address: DUKOFF & COMPANY CPA'S, 265 POST AVENUE, STE 170, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O NEIL DUKOFF DOS Process Agent DUKOFF & COMPANY CPA'S, 265 POST AVENUE, STE 170, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
RONALD GOLDSTEIN OD PC Chief Executive Officer 1412 SECOND AVENUE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2001-06-08 2010-07-21 Address 357 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120326002471 2012-03-26 BIENNIAL STATEMENT 2011-06-01
100721002343 2010-07-21 BIENNIAL STATEMENT 2009-06-01
010608000217 2001-06-08 CERTIFICATE OF INCORPORATION 2001-06-08

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4097405008 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient RONALD GOLDSTEIN O.D. P.C.
Recipient Name Raw RONALD GOLDSTEIN O.D. P.C.
Recipient DUNS 131334906
Recipient Address 243 EAST 77TH STREET UNIT 1A, NEW YORK, NEW YORK, NEW YORK, 10075-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 452000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1333678507 2021-02-18 0202 PPS 243 E 77th St, New York, NY, 10075-2153
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66917
Loan Approval Amount (current) 66917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10075-2153
Project Congressional District NY-12
Number of Employees 6
NAICS code 621320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67382.67
Forgiveness Paid Date 2021-11-05
7532477009 2020-04-07 0202 PPP 243 East 77th Street, NEW YORK, NY, 10075-2066
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94000
Loan Approval Amount (current) 94000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10075-2066
Project Congressional District NY-12
Number of Employees 7
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95193.28
Forgiveness Paid Date 2021-07-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State