Search icon

SARA BABICH, D.D.S. P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SARA BABICH, D.D.S. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 May 2007 (18 years ago)
Entity Number: 3514526
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 116 EAST 84TH STREET, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SARA BABICH Chief Executive Officer 116 EAST 84TH STREET, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 EAST 84TH STREET, NEW YORK, NY, United States, 10028

Form 5500 Series

Employer Identification Number (EIN):
260162446
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2011-05-13 2013-06-11 Address 161 EAST 90TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2011-05-13 2013-06-11 Address 111 EAST 80TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2011-05-13 2013-06-11 Address 111 EAST 80TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2009-06-15 2011-05-13 Address 151 EAST 90TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2009-06-15 2011-05-13 Address 111 EAST 80TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230201006012 2023-02-01 BIENNIAL STATEMENT 2021-05-01
130611002296 2013-06-11 BIENNIAL STATEMENT 2013-05-01
110513002108 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090615002626 2009-06-15 BIENNIAL STATEMENT 2009-05-01
070509000047 2007-05-09 CERTIFICATE OF INCORPORATION 2007-05-09

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-03
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:
75255.00
Total Face Value Of Loan:
75255.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75255
Current Approval Amount:
75255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75938.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State