Search icon

TANYA VAYSMAN, D.M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TANYA VAYSMAN, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 11 Jan 2007 (19 years ago)
Date of dissolution: 03 Jan 2022
Entity Number: 3461227
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 150 E 85TH ST APT 4D, 4D, NEW YORK, NY, United States, 10028
Principal Address: 153 EAST 87TH STREET, SUITE 1B, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TANYA VAYSMAN, D.M.D., P.C. DOS Process Agent 150 E 85TH ST APT 4D, 4D, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
TANYA VAYSMAN Chief Executive Officer 153 EAST 87TH STREET, SUITE 1B, NEW YORK, NY, United States, 10128

Form 5500 Series

Employer Identification Number (EIN):
510619502
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2021-01-04 2022-10-25 Address 150 E 85TH ST APT 4D, 4D, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2013-01-09 2022-10-25 Address 153 EAST 87TH STREET, SUITE 1B, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2008-12-30 2013-01-09 Address 153 EAST 87TH STREET, SUITE 13, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2008-12-30 2013-01-09 Address 153 EAST 87TH STREET, SUITE 13, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2007-01-11 2022-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221025001197 2022-01-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-03
210104060366 2021-01-04 BIENNIAL STATEMENT 2021-01-01
200224060529 2020-02-24 BIENNIAL STATEMENT 2019-01-01
130109006349 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110113002444 2011-01-13 BIENNIAL STATEMENT 2011-01-01

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$200,000
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$200,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$201,233.33
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $199,993
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$199,410.95
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$199,410.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$201,792.8
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $199,410.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State