Search icon

DAVID R. LEONOFF, DDS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVID R. LEONOFF, DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Mar 2003 (22 years ago)
Entity Number: 2883194
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 54 COMMERCE DRIVE #8, RIVERHEAD, NY, United States, 11901
Principal Address: 34 INDEPENDENCE WAY, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID R LEONOFF Chief Executive Officer 54 COMMERCE DRIVE #8, RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
DAVID R LEONOFF DOS Process Agent 54 COMMERCE DRIVE #8, RIVERHEAD, NY, United States, 11901

Form 5500 Series

Employer Identification Number (EIN):
450526598
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2005-04-15 2009-03-18 Address 940 ROANOKE AVE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2005-04-15 2007-04-19 Address 940 ROANOKE AVE, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
2005-04-15 2009-03-18 Address 940 ROANOKE AVE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2003-03-17 2005-04-15 Address 940 ROANOKE AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190319060103 2019-03-19 BIENNIAL STATEMENT 2019-03-01
170301006240 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150303006556 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130319006059 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110408003116 2011-04-08 BIENNIAL STATEMENT 2011-03-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$32,192
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,192
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,617.99
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $24,144
Utilities: $4,024
Rent: $4,024

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State