Search icon

JAFFE DDS, DUVALSAINT DDS, & SIEGEL DMD, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JAFFE DDS, DUVALSAINT DDS, & SIEGEL DMD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Aug 2001 (24 years ago)
Entity Number: 2670598
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 110 EAST 87TH ST, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 EAST 87TH ST, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
MARGOT H JAFFE Chief Executive Officer 110 EAST 87TH ST, NEW YORK, NY, United States, 10128

Form 5500 Series

Employer Identification Number (EIN):
134191118
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2008-12-26 2009-02-23 Name MARGOT H. JAFFE, D.D.S., SUZANNE CIRINO DUVALSAINT, D.D.S. AND CARYN SIEGEL, D.M.D., P.C.
2004-12-17 2008-12-26 Name MARGOT H. JAFFE, D.D.S. AND SUZANNE CIRINO DUVALSAINT, D.D.S., P.C.
2001-08-14 2004-12-17 Name MARGOT H. JAFFE, D.D.S., P.C.
2001-08-14 2003-07-24 Address 110 EAST 87TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130815002162 2013-08-15 BIENNIAL STATEMENT 2013-08-01
110810002763 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090928002689 2009-09-28 BIENNIAL STATEMENT 2009-08-01
090223000131 2009-02-23 CERTIFICATE OF AMENDMENT 2009-02-23
081226000046 2008-12-26 CERTIFICATE OF AMENDMENT 2008-12-26

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$377,086
Date Approved:
2021-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$377,086
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$379,808.39
Servicing Lender:
First Citizens Community Bank
Use of Proceeds:
Payroll: $377,080
Utilities: $1
Jobs Reported:
21
Initial Approval Amount:
$300,630.8
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$300,630.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$304,436.04
Servicing Lender:
American Express National Bank
Use of Proceeds:
Payroll: $225,473.1
Utilities: $15,031.54
Mortgage Interest: $15,031.54
Rent: $30,063.08
Healthcare: $15031.54
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