Search icon

MICHAEL L. SHERMAN D.D.S., P.C.

Company Details

Name: MICHAEL L. SHERMAN D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 May 2005 (20 years ago)
Entity Number: 3200519
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 256 FOURTH AVENUE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL L SHERMAN DDS Chief Executive Officer 256 FOURTH AVENUE, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 256 FOURTH AVENUE, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2005-05-05 2007-05-10 Address 253 FOURTH AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110527002669 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090421002399 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070510003195 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050505000001 2005-05-05 CERTIFICATE OF INCORPORATION 2005-05-05

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4028715003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MICHAEL L. SHERMAN D.D.S. P.C.
Recipient Name Raw MICHAEL L. SHERMAN D.D.S. P.C.
Recipient DUNS 556588916
Recipient Address 256 FOURTH AVE, BAY SHORE, SUFFOLK, NEW YORK, 11706-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State