Search icon

BARRY GOLDENBERG DDS, P.C.

Company Details

Name: BARRY GOLDENBERG DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 05 Feb 2003 (22 years ago)
Date of dissolution: 06 Jul 2023
Entity Number: 2866412
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 241-20 NORTHERN BLVD., DOUGLASTON, NY, United States, 11362
Principal Address: 241-20 NORTHERN BLVD, DOUGLASTON, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY GOLDENBERG DDS Chief Executive Officer 241-20 NORTHERN BLVD, DOUGLASTON, NY, United States, 11362

DOS Process Agent

Name Role Address
BARRY GOLDENBERG DDS, P.C. DOS Process Agent 241-20 NORTHERN BLVD., DOUGLASTON, NY, United States, 11362

History

Start date End date Type Value
2023-07-06 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-04 2023-08-30 Address 241-20 NORTHERN BLVD, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer)
2013-02-04 2023-08-30 Address 241-20 NORTHERN BLVD., DOUGLASTON, NY, 11362, USA (Type of address: Service of Process)
2005-03-11 2013-02-04 Address 241-20 NORTHERN BLVD, DOUGLASTON, NY, 11753, USA (Type of address: Principal Executive Office)
2005-03-11 2013-02-04 Address 241-20 NORTHERN BLVD, DOUGLASTON, NY, 11753, USA (Type of address: Chief Executive Officer)
2003-02-05 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-02-05 2013-02-04 Address 241-20 NORTHERN BLVD., DOUGLASTON, NY, 11363, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230830001664 2023-07-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-06
210201060376 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190214060264 2019-02-14 BIENNIAL STATEMENT 2019-02-01
170202006470 2017-02-02 BIENNIAL STATEMENT 2017-02-01
160512006797 2016-05-12 BIENNIAL STATEMENT 2015-02-01
130204006943 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110303002813 2011-03-03 BIENNIAL STATEMENT 2011-02-01
090210002235 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070226002473 2007-02-26 BIENNIAL STATEMENT 2007-02-01
050311002276 2005-03-11 BIENNIAL STATEMENT 2005-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1545928501 2021-02-19 0202 PPS 24120 Northern Blvd, Douglaston, NY, 11362-1022
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29610
Loan Approval Amount (current) 29610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Douglaston, QUEENS, NY, 11362-1022
Project Congressional District NY-03
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29805.06
Forgiveness Paid Date 2021-10-25
1362587703 2020-05-01 0202 PPP 24120 NORTHERN BLVD, DOUGLASTON, NY, 11362
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30537
Loan Approval Amount (current) 30537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DOUGLASTON, QUEENS, NY, 11362-0701
Project Congressional District NY-03
Number of Employees 40
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30804.67
Forgiveness Paid Date 2021-03-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State