Search icon

GLEN F. EHRENMAN, D.D.S. AND MAHNAZ KHAN, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GLEN F. EHRENMAN, D.D.S. AND MAHNAZ KHAN, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Aug 1973 (52 years ago)
Entity Number: 268433
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 58 Randolph Drive, SUITE 101, Dix Hills, NY, United States, 11746
Principal Address: 959 Brush Hollow Rd., Suite 101, Westbury, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLEN F. EHRENMAN Chief Executive Officer 58 RANDOLPH DR., DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
GLEN F. EHRENMAN, D.D.S. AND MAHNAZ KHAN, D.D.S., P.C. DOS Process Agent 58 Randolph Drive, SUITE 101, Dix Hills, NY, United States, 11746

National Provider Identifier

NPI Number:
1487871372

Authorized Person:

Name:
DR. GLEN F EHRENMAN
Role:
PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
1223P0221X - Pediatric Dentist
Is Primary:
Yes

Contacts:

Fax:
5163333627

History

Start date End date Type Value
2024-02-24 2024-02-24 Address 58 RANDOLPH DR., DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2021-08-04 2024-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-03 2021-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-03 2024-02-24 Address 959 BRUSH HOLLOW RD., SUITE 101, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2004-04-29 2013-02-01 Name NORMAN HIRSCH, D.D.S., GLEN F. EHRENMAN, D.D.S., P.C.

Filings

Filing Number Date Filed Type Effective Date
240224000166 2024-02-24 BIENNIAL STATEMENT 2024-02-24
210803003582 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190903000675 2019-09-03 CERTIFICATE OF CHANGE 2019-09-03
130201000259 2013-02-01 CERTIFICATE OF AMENDMENT 2013-02-01
040429000586 2004-04-29 CERTIFICATE OF AMENDMENT 2004-04-29

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$147,150
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$147,150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$147,964.36
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $147,150
Jobs Reported:
10
Initial Approval Amount:
$130,300
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$130,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$131,617.48
Servicing Lender:
Avidia Bank
Use of Proceeds:
Payroll: $130,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State