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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
29610.00
Total Face Value Of Loan:
29610.00
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:
30537.00
Total Face Value Of Loan:
30537.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30537
Current Approval Amount:
30537
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30804.67
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29610
Current Approval Amount:
29610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29805.06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State