Search icon

SCOTT FROUM, DDS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SCOTT FROUM, DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Aug 2007 (18 years ago)
Entity Number: 3552754
ZIP code: 11730
County: New York
Place of Formation: New York
Address: 12 JOSEPHINE LANE, EAST ISLIP, NY, United States, 11730
Principal Address: 1110 2ND AVENUE, SUITE 305, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOTT FROUM DOS Process Agent 12 JOSEPHINE LANE, EAST ISLIP, NY, United States, 11730

Chief Executive Officer

Name Role Address
SCOTT FROUM Chief Executive Officer 1110 2ND AVENUE, SUITE 305, NEW YORK, NY, United States, 10022

Unique Entity ID

Unique Entity ID:
DTGPRNKAFX27
CAGE Code:
9GHJ0
UEI Expiration Date:
2026-01-19

Business Information

Activation Date:
2025-01-21
Initial Registration Date:
2022-12-30

Form 5500 Series

Employer Identification Number (EIN):
260614060
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2009-10-05 2020-04-23 Address 17 W 54TH STREET, APT 1C-D, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2009-10-05 2020-04-23 Address 17 WEST 54TH STREET, APT 1C-D, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2009-10-05 2020-04-23 Address TWO UNIVERSITY PLAZA, SUITE 408, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process)
2007-08-07 2009-10-05 Address TWO UNIVERSITY PLAZA, SUITE 210, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200423060107 2020-04-23 BIENNIAL STATEMENT 2019-08-01
110810002794 2011-08-10 BIENNIAL STATEMENT 2011-08-01
091005002569 2009-10-05 BIENNIAL STATEMENT 2009-08-01
070807000143 2007-08-07 CERTIFICATE OF INCORPORATION 2007-08-07

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$95,528
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,528
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$96,784.26
Servicing Lender:
A10Capital, LLC
Use of Proceeds:
Payroll: $95,525
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$95,494
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,494
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$96,781.21
Servicing Lender:
Idaho First Bank
Use of Proceeds:
Payroll: $95,494

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State