Search icon

MARK LEFKOVITZ, D.D.S., P.C.

Company Details

Name: MARK LEFKOVITZ, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Mar 1972 (53 years ago)
Entity Number: 324709
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 5019 20TH AVENUE, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK LEFKOVITZ, DDS Chief Executive Officer 5019 20TH AVENUE, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
MARK LEFKOVITZ, D.D.S., P.C. DOS Process Agent 5019 20TH AVENUE, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2010-04-01 2014-03-12 Address 5019 20TH AVENUE, BROOKLYN, NY, 12204, 1120, USA (Type of address: Service of Process)
2008-03-04 2010-04-01 Address 5019 20TH AVE, BROOKLYN, NY, 11219, 1120, USA (Type of address: Service of Process)
2008-03-04 2010-04-01 Address 5019 20TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2008-03-04 2010-04-01 Address 5019 20TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2002-02-25 2008-03-04 Address 4921 14TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200512060636 2020-05-12 BIENNIAL STATEMENT 2020-03-01
180327006370 2018-03-27 BIENNIAL STATEMENT 2018-03-01
140312006222 2014-03-12 BIENNIAL STATEMENT 2014-03-01
120413003118 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100401003078 2010-04-01 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2022-01-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
71775.00
Total Face Value Of Loan:
71775.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71775
Current Approval Amount:
71775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72552.64

Date of last update: 18 Mar 2025

Sources: New York Secretary of State