Search icon

KENNETH D. BERGER, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KENNETH D. BERGER, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Dec 2005 (20 years ago)
Entity Number: 3298982
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 65 WOODS DRIVE, EAST HILLS, NY, United States, 11576
Principal Address: 27 E HAWTHORNE AVE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 WOODS DRIVE, EAST HILLS, NY, United States, 11576

Chief Executive Officer

Name Role Address
KENNETH D BERGER Chief Executive Officer 65 WOODS DR, EAST HILLS, NY, United States, 11576

Filings

Filing Number Date Filed Type Effective Date
141117002109 2014-11-17 BIENNIAL STATEMENT 2013-12-01
051230000302 2005-12-30 CERTIFICATE OF INCORPORATION 2005-12-30

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$273,302
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$273,302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $273,299
Utilities: $1
Jobs Reported:
23
Initial Approval Amount:
$280,335
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$270,335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$273,536.22
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $270,335

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State