Search icon

JONATHAN ROBERTS, D.D.S. AND CRAIG A. SIROTA, D.M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JONATHAN ROBERTS, D.D.S. AND CRAIG A. SIROTA, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jun 1974 (51 years ago)
Entity Number: 345076
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 18 EAST 48TH STREET, SUITE 1501, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG SIROTA Chief Executive Officer 18 EAST 48TH STREET, SUITE 1501, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
JONATHAN ROBERTS, D.D.S. AND CRAIG A. SIROTA, D.M.D., P.C. DOS Process Agent 18 EAST 48TH STREET, SUITE 1501, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 18 EAST 48TH STREET, SUITE 1501, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-02-01 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-02 2024-02-01 Address 18 EAST 48TH STREET, SUITE 1501, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-06-02 2024-02-01 Address 18 EAST 48TH STREET, SUITE 1501, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-06-07 2020-06-02 Address 501 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201037567 2024-02-01 BIENNIAL STATEMENT 2024-02-01
200602060145 2020-06-02 BIENNIAL STATEMENT 2020-06-01
120607006045 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100624002652 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080702002361 2008-07-02 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
145000.00
Total Face Value Of Loan:
145000.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145000
Current Approval Amount:
145000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146100.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State