Search icon

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

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)
2012-06-07 2020-06-02 Address 501 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2008-07-02 2012-06-07 Address 501 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2008-07-02 2020-06-02 Address 501 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-04-14 2008-07-02 Address C/O DRS. SCAROLA & ROBERTS DDS, 501 MADISON AVE., 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-06-07 2008-07-02 Address 501 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

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
071023000515 2007-10-23 CERTIFICATE OF AMENDMENT 2007-10-23
060616002244 2006-06-16 BIENNIAL STATEMENT 2006-06-01
C351352-2 2004-08-12 ASSUMED NAME CORP INITIAL FILING 2004-08-12
040714002367 2004-07-14 BIENNIAL STATEMENT 2004-06-01
020531002803 2002-05-31 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2668868305 2021-01-21 0235 PPS 18 EAST 48TH STREET, ROSLYN HEIGHTS, NY, 11577
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145000
Loan Approval Amount (current) 145000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSLYN HEIGHTS, NASSAU, NY, 11577
Project Congressional District NY-03
Number of Employees 10
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146100.41
Forgiveness Paid Date 2021-10-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State