Search icon

ALEX M. GREENBERG, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALEX M. GREENBERG, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Jan 2002 (24 years ago)
Entity Number: 2718953
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 18 EAST 48TH ST, STE 1702, NEW YORK, NY, United States, 10017
Address: 18 EAST 48TH ST, STE. 1702, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 EAST 48TH ST, STE. 1702, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ALEX M GREENBERG DDS Chief Executive Officer 18 EAST 48TH ST, STE 1702, NEW YORK, NY, United States, 10017

National Provider Identifier

NPI Number:
1689837130

Authorized Person:

Name:
DR. ALEX MICHAEL GREENBERG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QS0112X - Oral and Maxillofacial Surgery Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
2123199778

Form 5500 Series

Employer Identification Number (EIN):
010595260
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2004-01-20 2008-01-25 Address 30 EAST 60TH ST, STE 1504, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2004-01-20 2008-01-25 Address 30 EAST 60TH ST, STE 1504, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2002-01-15 2008-01-25 Address 30 EAST 60TH STREET, STE. 1503-4, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140411002059 2014-04-11 BIENNIAL STATEMENT 2014-01-01
120228002696 2012-02-28 BIENNIAL STATEMENT 2012-01-01
080125003245 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060216002672 2006-02-16 BIENNIAL STATEMENT 2006-01-01
040120002523 2004-01-20 BIENNIAL STATEMENT 2004-01-01

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$125,450
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,450
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$126,869.48
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $125,450
Jobs Reported:
8
Initial Approval Amount:
$113,485
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$113,485
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$114,539.01
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $113,481
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State