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

National Provider Identifier

NPI Number:
1548599939

Authorized Person:

Name:
MRS. LAURFEN GALE
Role:
PRACTICE ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
6319102022

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
528655.00
Total Face Value Of Loan:
528655.00
Date:
2020-04-28
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:
523400.00
Total Face Value Of Loan:
523400.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
528655
Current Approval Amount:
528655
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
532609.05
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
523400
Current Approval Amount:
523400
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
527673.24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State