Search icon

DAVID S. WIENER, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVID S. WIENER, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jul 1973 (52 years ago)
Entity Number: 267119
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 200 EAST MAIN STREET, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 EAST MAIN STREET, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
DAVID S. WIENER, DDS Chief Executive Officer 200 E MAIN ST, SMITHTOWN, NY, United States, 11787

National Provider Identifier

NPI Number:
1962033928
Certification Date:
2020-01-29

Authorized Person:

Name:
DR. DAVID STEVEN WIENER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
6312653209

History

Start date End date Type Value
2003-07-23 2013-07-17 Address 17 DOGWOOD DR, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1997-07-09 2003-07-23 Address 200 EAST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1997-07-09 2003-07-23 Address 200 EAST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1993-02-19 1997-07-09 Address 200 E MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1993-02-19 1997-07-09 Address 200 E MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20190531025 2019-05-31 ASSUMED NAME CORP INITIAL FILING 2019-05-31
130717006429 2013-07-17 BIENNIAL STATEMENT 2013-07-01
110811002126 2011-08-11 BIENNIAL STATEMENT 2011-07-01
090708003254 2009-07-08 BIENNIAL STATEMENT 2009-07-01
071205002788 2007-12-05 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2014-12-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84100
Current Approval Amount:
84100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
85046.12
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92470
Current Approval Amount:
92470
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
92888.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State