Search icon

DONALD S. MARKS DDS P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DONALD S. MARKS DDS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Dec 2006 (19 years ago)
Entity Number: 3449823
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 40 PARK AVENUE, OFFICE 6, NEW YORK, NY, United States, 10016
Principal Address: 27 WHITE OAK TREE RD, LAUREL HOLLOW, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONALD S. MARKS DDS P.C. DOS Process Agent 40 PARK AVENUE, OFFICE 6, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DONALD S MARKS Chief Executive Officer 40 PARK AVENUE, OFFICE 6, NEW YORK, NY, United States, 10016

National Provider Identifier

NPI Number:
1043307259

Authorized Person:

Name:
DR. DONALD S MARKS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
No
Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
2127256090

Form 5500 Series

Employer Identification Number (EIN):
208058748
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2018-12-13 2020-12-04 Address 450 PARK AVENUE SOUTH, SUITE 200, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-11-24 2020-12-04 Address 450 PARK AVE SOUTH STE 200, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-12-15 2018-12-13 Address 450 PARK AVENUE SOUTH, STE 200, NEWY YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201204060158 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181213006577 2018-12-13 BIENNIAL STATEMENT 2018-12-01
170228006269 2017-02-28 BIENNIAL STATEMENT 2016-12-01
141202006635 2014-12-02 BIENNIAL STATEMENT 2014-12-01
130111006554 2013-01-11 BIENNIAL STATEMENT 2012-12-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$60,400
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$61,119.77
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $60,400
Jobs Reported:
5
Initial Approval Amount:
$53,600
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$53,951.38
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $53,595
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State