Search icon

ANDREW REINGOLD DMD P.C.

Company Details

Name: ANDREW REINGOLD DMD P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Jan 2006 (19 years ago)
Entity Number: 3312451
ZIP code: 11735
County: New York
Place of Formation: New York
Address: C/O ANDREW REINGOLD, 565 BROAD HOLLOW RD SUITE 4, FARMINGDALE, NY, United States, 11735
Principal Address: 59 EAST 54TH ST, SUITE 21, 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
THE CORPORATION DOS Process Agent C/O ANDREW REINGOLD, 565 BROAD HOLLOW RD SUITE 4, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
ANDREW REINGOLD Chief Executive Officer 59 EAST 54TH ST, SUITE 21, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-06-28 2023-06-28 Address 59 EAST 54TH ST, SUITE 21, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-06-28 2023-06-28 Address 111 WEST 57TH ST SUITE 1012, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2010-06-03 2012-06-19 Address 111 WEST 57TH ST SSSUITE 1012, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2010-06-03 2023-06-28 Address 111 WEST 57TH ST SUITE 1012, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2010-06-03 2023-06-28 Address C/O ANDREW REINGOLD, 565 BROAD HOLLOW RD SUITE 4, FRAMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2006-01-27 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-27 2010-06-03 Address 1640 NEW HIGHWAY, FRAMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230628002468 2023-06-28 BIENNIAL STATEMENT 2022-01-01
120619002001 2012-06-19 BIENNIAL STATEMENT 2012-01-01
100603003248 2010-06-03 BIENNIAL STATEMENT 2010-01-01
060127000920 2006-01-27 CERTIFICATE OF INCORPORATION 2006-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1189798502 2021-02-18 0202 PPS 59 E 54th St Rm 21, New York, NY, 10022-9223
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84100
Loan Approval Amount (current) 84100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-9223
Project Congressional District NY-12
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84721.41
Forgiveness Paid Date 2021-11-19
6669707209 2020-04-28 0202 PPP 59 East 54 Street 21, New York, NY, 10022
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84100
Loan Approval Amount (current) 84100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85034.44
Forgiveness Paid Date 2021-06-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State