Search icon

DAVID H. SUKOFF, DDS P.C.

Company Details

Name: DAVID H. SUKOFF, DDS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jul 2007 (18 years ago)
Entity Number: 3547348
ZIP code: 11743
County: Nassau
Place of Formation: New York
Principal Address: 47 MERRICK AVE, MERRICK, NY, United States, 11566
Address: C/O DAVID SUKOFF, 2 WESTWIND CT, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID SUKOFF Chief Executive Officer 47 MERRICK AVE, MERRICK, NY, United States, 11566

Agent

Name Role Address
DAVID SUKOFF Agent 15 TRUXTON ROAD, DIX HILLS, NY, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O DAVID SUKOFF, 2 WESTWIND CT, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2023-06-05 2023-06-05 Address 47 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2009-07-16 2023-06-05 Address 47 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2009-07-16 2023-06-05 Address C/O DAVID SUKOFF, 2 WESTWIND CT, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2007-07-24 2023-06-05 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2007-07-24 2023-06-05 Address 15 TRUXTON ROAD, DIX HILLS, NY, 11746, USA (Type of address: Registered Agent)
2007-07-24 2009-07-16 Address C/O DAVID SUFOFF, 15 TRUXTON ROAD, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230605004858 2023-06-05 BIENNIAL STATEMENT 2021-07-01
130730002049 2013-07-30 BIENNIAL STATEMENT 2013-07-01
110729002101 2011-07-29 BIENNIAL STATEMENT 2011-07-01
090716002143 2009-07-16 BIENNIAL STATEMENT 2009-07-01
070724000964 2007-07-24 CERTIFICATE OF INCORPORATION 2007-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3692747106 2020-04-12 0235 PPP 47 MERRICK AVE, MERRICK, NY, 11566
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275000
Loan Approval Amount (current) 275000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERRICK, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 25
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 278241.49
Forgiveness Paid Date 2021-06-22
4443018502 2021-02-25 0235 PPS 47 Merrick Ave, Merrick, NY, 11566-3416
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 291130
Loan Approval Amount (current) 291130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-3416
Project Congressional District NY-04
Number of Employees 33
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 293230.18
Forgiveness Paid Date 2021-11-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State