Search icon

ALLISON T. MOSES, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLISON T. MOSES, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Feb 2006 (19 years ago)
Entity Number: 3314663
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 18 E 50TH STREET, NEW YORK, NY, United States, 10022
Address: 18 EAST 50TH STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLISON T MOSES Chief Executive Officer 18 E 50TH STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 EAST 50TH STREET, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
562567439
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-09 2025-05-09 Address 18 E 50TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-05-09 2025-05-09 Address 515 MADISON AVE, SUITE 3303, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-02-06 2025-05-09 Address 18 E 50TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-02-01 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-01 2025-05-09 Address 18 EAST 50TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250509000330 2025-05-09 BIENNIAL STATEMENT 2025-05-09
140325002249 2014-03-25 BIENNIAL STATEMENT 2014-02-01
100224002100 2010-02-24 BIENNIAL STATEMENT 2010-02-01
080206002909 2008-02-06 BIENNIAL STATEMENT 2008-02-01
060201001253 2006-02-01 CERTIFICATE OF INCORPORATION 2006-02-01

USAspending Awards / Financial Assistance

Date:
2010-09-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-25000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$60,600
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$61,540.98
Servicing Lender:
First Citizens Community Bank
Use of Proceeds:
Payroll: $60,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State