Search icon

JEFFREY H. STEIN, D. D. S., P. C.

Company Details

Name: JEFFREY H. STEIN, D. D. S., P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Mar 1974 (51 years ago)
Entity Number: 338962
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 805 STANLEY AVENUE, BROOKLYN, NY, United States, 11207
Principal Address: 805 STANLEY AVE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 805 STANLEY AVENUE, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
JEFFREY H. STEIN Chief Executive Officer 805 STANLEY AVE, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2000-03-16 2002-03-07 Address 805 STANLY AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
1994-06-21 2000-03-16 Address 31 TERRACE COURT, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
1994-06-21 2002-03-07 Address 805 STANLEY AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office)
1974-03-18 1994-06-21 Address 805 STANLEY AVE., BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180312006634 2018-03-12 BIENNIAL STATEMENT 2018-03-01
140321006109 2014-03-21 BIENNIAL STATEMENT 2014-03-01
120416002562 2012-04-16 BIENNIAL STATEMENT 2012-03-01
100408003019 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080229002874 2008-02-29 BIENNIAL STATEMENT 2008-03-01
20050427032 2007-04-27 ASSUMED NAME LLC INITIAL FILING 2007-04-27
060320003181 2006-03-20 BIENNIAL STATEMENT 2006-03-01
020307002357 2002-03-07 BIENNIAL STATEMENT 2002-03-01
000316002142 2000-03-16 BIENNIAL STATEMENT 2000-03-01
980306002564 1998-03-06 BIENNIAL STATEMENT 1998-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2035927706 2020-05-01 0235 PPP 11 Summit Lane, ROSLYN HEIGHTS, NY, 11577
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28692
Loan Approval Amount (current) 28692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSLYN HEIGHTS, NASSAU, NY, 11577-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29051.29
Forgiveness Paid Date 2021-08-05
7719278407 2021-02-12 0235 PPS 11 Summit Ln, Roslyn Heights, NY, 11577-2519
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28692
Loan Approval Amount (current) 28692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn Heights, NASSAU, NY, 11577-2519
Project Congressional District NY-03
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29058.32
Forgiveness Paid Date 2022-06-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State