Search icon

ROBERT T. GOLD, DDS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT T. GOLD, DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 May 2007 (18 years ago)
Entity Number: 3518174
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 2018 ALBANY POST ROAD, CROTON ON HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT T GOLD DOS Process Agent 2018 ALBANY POST ROAD, CROTON ON HUDSON, NY, United States, 10520

Chief Executive Officer

Name Role Address
ROBERT GOLD Chief Executive Officer 2018 ALBANY POST ROAD, CROTON ON HUDSON, NY, United States, 10520

Form 5500 Series

Employer Identification Number (EIN):
260190593
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 2018 ALBANY POST ROAD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2024-01-09 2025-05-01 Address 2018 ALBANY POST ROAD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-09 Address 2018 ALBANY POST ROAD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2024-01-09 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-09 2025-05-01 Address 2018 ALBANY POST ROAD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501046491 2025-05-01 BIENNIAL STATEMENT 2025-05-01
240109001226 2024-01-09 BIENNIAL STATEMENT 2024-01-09
210504060336 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190502060054 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170505006288 2017-05-05 BIENNIAL STATEMENT 2017-05-01

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$177,332
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$177,332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$175,798.24
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $177,332

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State