Search icon

DAVID H. SUKOFF, DDS P.C.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1275870719

Authorized Person:

Name:
MR. DAVID H SUKOFF
Role:
ORTHODONTIST
Phone:

Taxonomy:

Selected Taxonomy:
1223X0400X - Orthodontics and Dentofacial Orthopedic Dentist
Is Primary:
Yes

Contacts:

Fax:
5168683141

Form 5500 Series

Employer Identification Number (EIN):
260640925
Plan Year:
2024
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
291130.00
Total Face Value Of Loan:
291130.00
Date:
2020-04-13
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:
275000.00
Total Face Value Of Loan:
275000.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$275,000
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$275,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$278,241.49
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $240,000
Utilities: $5,000
Mortgage Interest: $0
Rent: $26,000
Refinance EIDL: $0
Healthcare: $4000
Debt Interest: $0
Jobs Reported:
33
Initial Approval Amount:
$291,130
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$291,130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$293,230.18
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $291,124
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State