Search icon

RICHARD L. KAUFMAN, D.D.S., P.C.

Company Details

Name: RICHARD L. KAUFMAN, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Feb 2004 (21 years ago)
Entity Number: 3018481
ZIP code: 11553
County: Nassau
Place of Formation: New York
Principal Address: 955 FRONT ST, UNIONDALE, NY, United States, 11553
Address: 955 FRONT STREET, UNIONDALE, NY, United States, 11553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD L KAUFMAN, DDS Chief Executive Officer 955 FRONT ST, UNIONDALE, NY, United States, 11553

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 955 FRONT STREET, UNIONDALE, NY, United States, 11553

National Provider Identifier

NPI Number:
1568549566

Authorized Person:

Name:
DR. RICHARD L. KAUFMAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
5164856926

Form 5500 Series

Employer Identification Number (EIN):
841639780
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2006-03-02 2008-02-04 Address 955 FRONT ST, UNIONDALE, NY, 11553, USA (Type of address: Principal Executive Office)
2004-02-26 2022-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140404002131 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120321002724 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100223002578 2010-02-23 BIENNIAL STATEMENT 2010-02-01
080204002311 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060302002041 2006-03-02 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
54862.00
Total Face Value Of Loan:
54862.00
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:
54862.00
Total Face Value Of Loan:
54862.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54862
Current Approval Amount:
54862
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55230.89
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54862
Current Approval Amount:
54862
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55380.23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State