Search icon

ADAM L. ZATCOFF DMD P.C.

Company Details

Name: ADAM L. ZATCOFF DMD P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Dec 2006 (18 years ago)
Entity Number: 3450263
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 261 BAIRD COURT, WOOBURY, NY, United States, 11797
Principal Address: 261 BAIRD COURT, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 261 BAIRD COURT, WOOBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
ADAM ZATCOFF Chief Executive Officer 261 BAIRD COURT, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2023-03-23 2023-03-23 Address 20 STONER AVE, APT 1F, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-03-23 2023-03-23 Address 261 BAIRD COURT, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2020-03-03 2023-03-23 Address 699 MIDDLE COUNTRY ROAD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process)
2008-12-09 2023-03-23 Address 20 STONER AVE, APT 1F, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2006-12-15 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-12-15 2020-03-03 Address 30 STONER AVE, APT 1F, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230323000758 2023-03-23 BIENNIAL STATEMENT 2022-12-01
200303000324 2020-03-03 CERTIFICATE OF CHANGE 2020-03-03
081209002746 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061215000848 2006-12-15 CERTIFICATE OF INCORPORATION 2006-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2562948503 2021-02-20 0235 PPS 699 Middle Country Rd, Middle Island, NY, 11953-2510
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 528655
Loan Approval Amount (current) 528655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Island, SUFFOLK, NY, 11953-2510
Project Congressional District NY-01
Number of Employees 55
NAICS code 621210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 532609.05
Forgiveness Paid Date 2021-11-26
9977277206 2020-04-28 0235 PPP 699 Middle Country Rd, Middle Island, NY, 11953
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 523400
Loan Approval Amount (current) 523400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Island, SUFFOLK, NY, 11953-0001
Project Congressional District NY-01
Number of Employees 55
NAICS code 621210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 527673.24
Forgiveness Paid Date 2021-02-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State