Search icon

JOSHUA KLEIMAN, D.D.S., AND MARC MEISELMAN, D.M.D., P.C.

Company Details

Name: JOSHUA KLEIMAN, D.D.S., AND MARC MEISELMAN, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Jul 1971 (54 years ago)
Entity Number: 311781
ZIP code: 10308
County: Richmond
Place of Formation: New York
Address: 4086 AMBOY ROAD, STATEN ISLAND, NY, United States, 10308

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK MEISELMAN Chief Executive Officer 4086 AMBOY RD, STATEN ISLAND, NY, United States, 10308

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4086 AMBOY ROAD, STATEN ISLAND, NY, United States, 10308

History

Start date End date Type Value
1993-02-22 2003-06-30 Address 4086 AMBOY ROAD, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
1971-07-23 1993-02-22 Address 4086 AMBOY RD., STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130718002173 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110803002077 2011-08-03 BIENNIAL STATEMENT 2011-07-01
090715002639 2009-07-15 BIENNIAL STATEMENT 2009-07-01
070726002261 2007-07-26 BIENNIAL STATEMENT 2007-07-01
050915002208 2005-09-15 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
49200.00
Total Face Value Of Loan:
49200.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49200
Current Approval Amount:
49200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49625.03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State