Search icon

ALVIN W. HELLER, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALVIN W. HELLER, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Oct 1971 (54 years ago)
Entity Number: 316207
ZIP code: 11755
County: Suffolk
Place of Formation: New York
Address: STONY BROOK PROF BLDG, 2233 NESCONSET HWY, LAKE GROVE, NY, United States, 11755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALVIN W HELLER DDS Chief Executive Officer 2233 NESCONSET HWY, LAKE GROVE, NY, United States, 11755

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent STONY BROOK PROF BLDG, 2233 NESCONSET HWY, LAKE GROVE, NY, United States, 11755

History

Start date End date Type Value
1993-11-02 2005-11-22 Address STONY BROOK PROFESSIONAL BLDG, 2233 NESCONSET HIGHWAY STE 204, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)
1993-11-02 2005-11-22 Address STONY BROOK PROFESSIONAL BLDG, 2233 NESCONSET HIGHWAY STE 204, LAKE GROVE, NY, 11755, USA (Type of address: Principal Executive Office)
1993-11-02 2005-11-22 Address STONY BROOK PROFESSIONAL BLDG, 2233 NESCONSET HIGHWAY STE 204, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process)
1992-11-04 1993-11-02 Address STONY BROOK PROFESSIONAL BLDG., 2233 NESCONSET HIGHWAY STE.204, LAKE GROVE, NY, 11755, USA (Type of address: Principal Executive Office)
1992-11-04 1993-11-02 Address STONY BROOK PROFESSIONAL BLDG., 2233 NESCONSET HIGHWAY STE.204, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131024002139 2013-10-24 BIENNIAL STATEMENT 2013-10-01
111019002835 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091013002575 2009-10-13 BIENNIAL STATEMENT 2009-10-01
071011002540 2007-10-11 BIENNIAL STATEMENT 2007-10-01
051122003508 2005-11-22 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
62355.00
Total Face Value Of Loan:
62355.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$71,772
Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,772
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$72,539.84
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $61,930
Utilities: $1,330
Rent: $8,512
Jobs Reported:
6
Initial Approval Amount:
$62,355
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,355
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,935.53
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $62,353
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State