Search icon

SCOTT KOLPON DDS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SCOTT KOLPON DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Nov 2002 (23 years ago)
Entity Number: 2830716
ZIP code: 11803
County: Kings
Place of Formation: New York
Address: 15 BUCKNELL DRIVE, PLAINVIEW, NY, United States, 11803
Principal Address: 15 BUCKNELL DRIVE, PLAINVIEW, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOTT KOLPON DDS, P.C. DOS Process Agent 15 BUCKNELL DRIVE, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
DR SCOTT KOLPON Chief Executive Officer 15 BUCKNELL DRIVE, PLAINVIEW, NY, United States, 11803

Form 5500 Series

Employer Identification Number (EIN):
743068862
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2004-12-13 2010-11-15 Address 2611 EAST 13TH STREET, PLAINVIEW, NY, 11235, USA (Type of address: Principal Executive Office)
2002-11-05 2020-11-09 Address 2611 EAST 13TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201109060119 2020-11-09 BIENNIAL STATEMENT 2020-11-01
121108006033 2012-11-08 BIENNIAL STATEMENT 2012-11-01
101115002225 2010-11-15 BIENNIAL STATEMENT 2010-11-01
081028002520 2008-10-28 BIENNIAL STATEMENT 2008-11-01
061025002644 2006-10-25 BIENNIAL STATEMENT 2006-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State