Search icon

EAST COAST ENDODONTICS, P.C.

Company Details

Name: EAST COAST ENDODONTICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Feb 2003 (22 years ago)
Entity Number: 2873675
ZIP code: 10168
County: Nassau
Place of Formation: New York
Address: 1705 BROADWAY, HEWLETT, NY, United States, 11557
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
MICHAEL J FELDMAN, DMD Chief Executive Officer 1705 BROADWAY, HEWLETT, NY, United States, 11557

Form 5500 Series

Employer Identification Number (EIN):
113103896
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 1705 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-19 Address 1705 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2024-12-19 2025-02-24 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2024-12-19 2025-02-24 Address 1705 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2024-12-19 2025-02-24 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224001069 2025-02-24 BIENNIAL STATEMENT 2025-02-24
241219000219 2024-12-04 CERTIFICATE OF CHANGE BY ENTITY 2024-12-04
231002005252 2023-10-02 BIENNIAL STATEMENT 2023-02-01
210201061673 2021-02-01 BIENNIAL STATEMENT 2021-02-01
200303060818 2020-03-03 BIENNIAL STATEMENT 2019-02-01

USAspending Awards / Financial Assistance

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:
262707.00
Total Face Value Of Loan:
262707.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
262707
Current Approval Amount:
262707
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
264298.29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State