Search icon

ROBERT M. REISS, D. D. S., P. C.

Company Details

Name: ROBERT M. REISS, D. D. S., P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Dec 1971 (53 years ago)
Entity Number: 319147
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 40 EAST 61ST ST., NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROBERT M. REISS, D. D. S., P. C. PENSION TRUST 2020 132694676 2021-08-24 ROBERT M. REISS, D.D.S., P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-01-01
Business code 621210
Sponsor’s telephone number 2128387120
Plan sponsor’s address 115 EAST 61ST STREET, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2021-08-24
Name of individual signing ROBERT M. REISS, PRESIDENT
ROBERT M. REISS, D. D. S., P. C. PENSION TRUST 2019 132694676 2020-09-14 ROBERT M. REISS, D.D.S., P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-01-01
Business code 621210
Sponsor’s telephone number 2128387120
Plan sponsor’s address 115 EAST 61ST STREET, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2020-09-14
Name of individual signing ROBERT M. REISS, PRESIDENT
Role Employer/plan sponsor
Date 2020-09-14
Name of individual signing ROBERT M REISS

DOS Process Agent

Name Role Address
ROBERT M. REISS, D. D. S., P. C. DOS Process Agent 40 EAST 61ST ST., NEW YORK, NY, United States, 10021

Filings

Filing Number Date Filed Type Effective Date
20111213012 2011-12-13 ASSUMED NAME CORP INITIAL FILING 2011-12-13
950312-5 1971-12-06 CERTIFICATE OF INCORPORATION 1971-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9167318308 2021-01-30 0202 PPS 115 E 61st St, New York, NY, 10065-8183
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32352
Loan Approval Amount (current) 32352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-8183
Project Congressional District NY-12
Number of Employees 2
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32628.54
Forgiveness Paid Date 2021-12-14
1001967704 2020-05-01 0202 PPP 115 E 61ST ST, NEW YORK, NY, 10065
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35490
Loan Approval Amount (current) 35490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10065-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35805.92
Forgiveness Paid Date 2021-03-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State