Search icon

PROSTHODONTIC ASSOCIATES OF NEW YORK, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PROSTHODONTIC ASSOCIATES OF NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Aug 1973 (52 years ago)
Entity Number: 269182
ZIP code: 10001
County: New York
Place of Formation: New York
Address: C/O KRASS, SNOW & SCHMUTTER, PC, 1 WEST 34TH STREET, 8th Floor, New York, NY, United States, 10001
Principal Address: 370 Lexington Avenue, SUITE 2600, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARDE GOLDIN Chief Executive Officer 370 LEXINGTON AVENUE, STE 2600, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O KRASS, SNOW & SCHMUTTER, PC, 1 WEST 34TH STREET, 8th Floor, New York, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
132788097
Plan Year:
2024
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-12 2024-04-12 Address 60 EAST 42 STREET, STE 1656, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2024-04-12 2024-04-12 Address 370 LEXINGTON AVENUE, STE 2600, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-04-12 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-10 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-03 2024-04-12 Address 60 EAST 42 STREET, STE 1656, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240412001783 2024-04-12 BIENNIAL STATEMENT 2024-04-12
130903002077 2013-09-03 BIENNIAL STATEMENT 2013-08-01
110826002201 2011-08-26 BIENNIAL STATEMENT 2011-08-01
090807002283 2009-08-07 BIENNIAL STATEMENT 2009-08-01
20070904036 2007-09-04 ASSUMED NAME CORP DISCONTINUANCE 2007-09-04

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
238437.00
Total Face Value Of Loan:
238437.00
Date:
2020-05-02
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:
261372.00
Total Face Value Of Loan:
261372.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$238,437
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$238,437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$240,027.24
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $238,432
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State