Search icon

SETH NEWMAN, D.D.S., P.C.

Company Details

Name: SETH NEWMAN, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Nov 2006 (18 years ago)
Entity Number: 3443847
ZIP code: 11577
County: New York
Place of Formation: New York
Address: 14 GLEN COVE RD, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SETH NEWMAN Chief Executive Officer 14 GLEN COVE RD, ROSLYN HEIGHTS, NY, United States, 11577

DOS Process Agent

Name Role Address
SETH NEWMAN, D.D.S., P.C. DOS Process Agent 14 GLEN COVE RD, ROSLYN HEIGHTS, NY, United States, 11577

Form 5500 Series

Employer Identification Number (EIN):
208041371
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-27 2024-06-27 Address 14 GLEN COVE RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2012-12-21 2024-06-27 Address 14 GLEN COVE RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2012-12-21 2024-06-27 Address 14 GLEN COVE RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2006-11-30 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-11-30 2012-12-21 Address 360 EAST 72ND STREET, APARTMENT A-404, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240627001699 2024-06-27 BIENNIAL STATEMENT 2024-06-27
200122060075 2020-01-22 BIENNIAL STATEMENT 2018-11-01
121221002117 2012-12-21 BIENNIAL STATEMENT 2012-11-01
061130000824 2006-11-30 CERTIFICATE OF INCORPORATION 2006-11-30

USAspending Awards / Financial Assistance

Date:
2021-11-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1850000.00
Total Face Value Of Loan:
2000000.00
Date:
2010-05-04
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:
100000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128083.33
Current Approval Amount:
128083.33
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
129919.19
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127500
Current Approval Amount:
127500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
128994.58

Date of last update: 28 Mar 2025

Sources: New York Secretary of State