Search icon

SANDRA M. LOW, D.M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SANDRA M. LOW, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Jul 2005 (20 years ago)
Entity Number: 3228230
ZIP code: 10006
County: New York
Place of Formation: New York
Address: C/O COZEN O'CONNOR, 45 BROADWAY ATRIUM / 16TH FLR, NEW YORK, NY, United States, 10006
Principal Address: 115 EAST 61ST ST, 12N, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANDRA M LOW Chief Executive Officer 115 EAST 61ST ST, 12N, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
DAVID LOH ESQ. DOS Process Agent C/O COZEN O'CONNOR, 45 BROADWAY ATRIUM / 16TH FLR, NEW YORK, NY, United States, 10006

National Provider Identifier

NPI Number:
1659587731

Authorized Person:

Name:
DR. SANDRA M LOW
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
2127521469

Form 5500 Series

Employer Identification Number (EIN):
550900182
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2009-08-20 2011-07-28 Address 115 EAST 61ST STREET, STE 12N, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2009-08-20 2011-07-28 Address 115 EAST 61ST STREET, SUITE 12N, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2008-05-23 2009-08-20 Address 133 EAST 58TH STREET, SUITE 904, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-05-23 2009-08-20 Address 133 EAST 58TH STREET, SUITE 904, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2008-05-23 2011-07-28 Address C/O COZEN O'CONNOR, 45 BROADWAY ATRIUM, 16TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130805002181 2013-08-05 BIENNIAL STATEMENT 2013-07-01
110728002056 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090820002120 2009-08-20 BIENNIAL STATEMENT 2009-07-01
080523002675 2008-05-23 BIENNIAL STATEMENT 2007-07-01
050708000318 2005-07-08 CERTIFICATE OF INCORPORATION 2005-07-08

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$127,500
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$127,500
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$128,752.97
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $127,496
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$66,890
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,890
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$67,311.12
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $55,720
Utilities: $0
Mortgage Interest: $0
Rent: $11,170
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State