Search icon

EDWARD GOTTESMAN DDS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EDWARD GOTTESMAN DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Mar 1972 (53 years ago)
Entity Number: 325946
ZIP code: 11596
County: New York
Place of Formation: New York
Address: 460 Burkhard Avenue, Williston Park, NY, United States, 11596
Principal Address: 218 EAST 61 STREET, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD GOTTESMAN DOS Process Agent 460 Burkhard Avenue, Williston Park, NY, United States, 11596

Agent

Name Role Address
DR. ROBERT GOTTSEGEN Agent 931 5TH AVE., NEW YORK, NY, 10021

Chief Executive Officer

Name Role Address
EDWARD GOTTESMAN Chief Executive Officer 218 EAST 61 STREET, NEW YORK, NY, United States, 10065

Form 5500 Series

Employer Identification Number (EIN):
132707350
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-23 2025-04-23 Address 218 EAST 61 STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-03-01 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-14 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-14 2023-03-14 Address 218 EAST 61 STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-03-14 2025-04-23 Address 218 EAST 61 STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250423002561 2025-04-23 BIENNIAL STATEMENT 2025-04-23
230314000760 2023-03-14 BIENNIAL STATEMENT 2022-03-01
181022000290 2018-10-22 CERTIFICATE OF AMENDMENT 2018-10-22
180821002014 2018-08-21 BIENNIAL STATEMENT 2018-03-01
130418000563 2013-04-18 CERTIFICATE OF AMENDMENT 2013-04-18

Trademarks Section

Serial Number:
98229255
Mark:
PERIONYC
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2023-10-18
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
PERIONYC

Goods And Services

For:
Dental services, specifically periodontal and dental implant surgery services
First Use:
2011-06-01
International Classes:
044 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$187,600
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$187,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$190,010.45
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $126,311
Rent: $45,483
Healthcare: $15806
Jobs Reported:
14
Initial Approval Amount:
$187,362
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$187,362
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$188,973.73
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $187,357
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