Search icon

UNION SQUARE DENTAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: UNION SQUARE DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 May 2003 (22 years ago)
Entity Number: 2909939
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 29 WEST 19TH STREET, NEW YORK, NY, United States, 10011
Principal Address: 29 WEST 19TH ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 WEST 19TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
LANA ROZENBERG Chief Executive Officer 29 WEST 19TH ST, NEW YORK, NY, United States, 10011

National Provider Identifier

NPI Number:
1740330463

Authorized Person:

Name:
DR. LANA ROZENBERG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QD0000X - Dental Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
2126336961

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 29 WEST 19TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-06-04 2025-05-01 Address 29 WEST 19TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 29 WEST 19TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-06-04 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-04 2025-05-01 Address 29 WEST 19TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501046149 2025-05-01 BIENNIAL STATEMENT 2025-05-01
240604002927 2024-06-04 BIENNIAL STATEMENT 2024-06-04
130523002267 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110727002751 2011-07-27 BIENNIAL STATEMENT 2011-05-01
090512002137 2009-05-12 BIENNIAL STATEMENT 2009-05-01

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$313,287
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$313,287
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$317,261.22
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $244,524
Utilities: $49,763
Mortgage Interest: $0
Rent: $19,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
16
Initial Approval Amount:
$311,715
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$311,715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$314,634.04
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $311,711
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State