Search icon

METROPOLITAN ORAL SURGERY ASSOCIATES, P. C.

Company Details

Name: METROPOLITAN ORAL SURGERY ASSOCIATES, P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Mar 1972 (53 years ago)
Entity Number: 326907
ZIP code: 11747
County: New York
Place of Formation: New York
Address: One Huntington Quadrangle, Ste 3n05, Melville, NY, United States, 11747
Principal Address: 488 Madison Ave, Ste. 200, New York, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LARRY BIBLO DOS Process Agent One Huntington Quadrangle, Ste 3n05, Melville, NY, United States, 11747

Chief Executive Officer

Name Role Address
JONATHAN PERRY Chief Executive Officer 488 MADISON AVE., STE. 200, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
132705281
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2022-01-25 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-08 2022-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-04-27 1978-02-08 Name WASSERSTEIN, LEDERMAN, GOLDSMITH, P.C.
1972-03-31 1977-04-27 Name MARTIN H. WASSERSTEIN, D. D. S. & GERALD E. LEDERMAN, D. D. S., P.C.
1972-03-31 2021-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230720002273 2023-07-20 BIENNIAL STATEMENT 2022-03-01
C352169-2 2004-08-31 ASSUMED NAME CORP INITIAL FILING 2004-08-31
A463477-4 1978-02-08 CERTIFICATE OF AMENDMENT 1978-02-08
A395908-4 1977-04-27 CERTIFICATE OF AMENDMENT 1977-04-27
978147-4 1972-03-31 CERTIFICATE OF INCORPORATION 1972-03-31

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
166100.00
Total Face Value Of Loan:
166100.00
Date:
2020-04-28
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:
176100.00
Total Face Value Of Loan:
166100.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
166100
Current Approval Amount:
166100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
167094.75

Date of last update: 18 Mar 2025

Sources: New York Secretary of State