Search icon

JANET S. LEVINE, D.M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JANET S. LEVINE, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 20 Jan 1971 (54 years ago)
Date of dissolution: 08 Sep 2022
Entity Number: 301688
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 200 S BROADWAY, SUITE 210, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR. JANET S LEVINE Chief Executive Officer 200 S BROADWAY, SUITE 210, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
JANET S LEVINE DOS Process Agent 200 S BROADWAY, SUITE 210, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2022-01-10 2022-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-29 2022-09-08 Address 200 S BROADWAY, SUITE 210, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2008-12-29 2022-09-08 Address 200 S BROADWAY, SUITE 210, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2007-01-04 2008-12-29 Address 200 S BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2007-01-04 2008-12-29 Address 200 S BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220908000256 2022-01-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-10
190107060433 2019-01-07 BIENNIAL STATEMENT 2019-01-01
150120007313 2015-01-20 BIENNIAL STATEMENT 2015-01-01
20140411080 2014-04-11 ASSUMED NAME LLC INITIAL FILING 2014-04-11
130204002252 2013-02-04 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
11800.00
Total Face Value Of Loan:
11800.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11800
Current Approval Amount:
11800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11884.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State