Search icon

STEPHEN L. HERZBERG, D.D.S., P.C.

Company Details

Name: STEPHEN L. HERZBERG, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Aug 2004 (21 years ago)
Entity Number: 3090145
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 1255 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1255 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10804

Chief Executive Officer

Name Role Address
STEPHEN L HERZBERG, DDS Chief Executive Officer 1255 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
2007-01-18 2010-08-23 Address 1255 NORTH AVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2007-01-18 2010-08-23 Address 1255 NORTH AVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)
2004-08-13 2010-08-23 Address 1255 NORTH AVENUE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120808006623 2012-08-08 BIENNIAL STATEMENT 2012-08-01
100823002797 2010-08-23 BIENNIAL STATEMENT 2010-08-01
070118003043 2007-01-18 BIENNIAL STATEMENT 2006-08-01
040813000139 2004-08-13 CERTIFICATE OF INCORPORATION 2004-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5070807105 2020-04-13 0202 PPP 1255 North Avenue,1D, New Rochelle, NY, 10804
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38400
Loan Approval Amount (current) 38400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10804-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38819.77
Forgiveness Paid Date 2021-06-08
7209588907 2021-05-07 0202 PPS 1255 North Ave 1D, New Rochelle, NY, 10804
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38400
Loan Approval Amount (current) 38400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 40503
Servicing Lender Name Lead Bank
Servicing Lender Address 1801 Main St, KANSAS CITY, MO, 64108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10804
Project Congressional District NY-16
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 40503
Originating Lender Name Lead Bank
Originating Lender Address KANSAS CITY, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38887.47
Forgiveness Paid Date 2022-08-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State