Search icon

MASPETH DENTAL-HL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MASPETH DENTAL-HL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Mar 2006 (19 years ago)
Entity Number: 3329244
ZIP code: 11378
County: Westchester
Place of Formation: New York
Address: 6662 GRAND AVENUE, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-779-9000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK LORBER Chief Executive Officer 66-62 GRAND AVE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
MARK LORBER DOS Process Agent 6662 GRAND AVENUE, MASPETH, NY, United States, 11378

National Provider Identifier

NPI Number:
1891837704

Authorized Person:

Name:
DR. MARK LORBER
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
No
Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
7187793725

History

Start date End date Type Value
2009-09-23 2010-03-29 Address 66-62 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2009-09-23 2019-05-14 Address 20 MICHAEL DR, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2009-09-23 2019-05-14 Address 2302 EASTCHESTER RD, BRONX, NY, 10469, USA (Type of address: Service of Process)
2006-03-06 2009-09-23 Address ATTN: JAY ZUCKER, ESQ., 56 HARRISON STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200305061783 2020-03-05 BIENNIAL STATEMENT 2020-03-01
190514060386 2019-05-14 BIENNIAL STATEMENT 2018-03-01
140501002646 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120412002368 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100329002697 2010-03-29 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
79517.00
Total Face Value Of Loan:
79517.00
Date:
2020-05-03
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:
84915.82
Total Face Value Of Loan:
84915.82

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79517
Current Approval Amount:
79517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
80399.31
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84915.82
Current Approval Amount:
84915.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
85641.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State