Name: | BRUCE L. GREENBERG, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 2002 (23 years ago) |
Entity Number: | 2740899 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 30 EAST 60TH STREET, STE 1504, NEW YORK, NY, United States, 10022 |
Principal Address: | 30 E 60TH ST, 1504, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 EAST 60TH STREET, STE 1504, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
BRUCE L GREENBERG DDS | Chief Executive Officer | 30 E 60TH ST, 1504, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-11 | 2006-03-20 | Address | 30 EAST 60TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060320002455 | 2006-03-20 | BIENNIAL STATEMENT | 2006-03-01 |
040325002041 | 2004-03-25 | BIENNIAL STATEMENT | 2004-03-01 |
020311000901 | 2002-03-11 | CERTIFICATE OF INCORPORATION | 2002-03-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9180317001 | 2020-04-09 | 0202 | PPP | 18 EAST 48TH ST SUITE 1701, NEW YORK, NY, 10017-1008 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5420548510 | 2021-02-27 | 0202 | PPS | 18 E 48th St Rm 1701, New York, NY, 10017-1096 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Feb 2025
Sources: New York Secretary of State