Search icon

JONATHAN L. FERENCZ, D.D.S., P.C.

Company Details

Name: JONATHAN L. FERENCZ, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 14 Nov 1974 (51 years ago)
Date of dissolution: 09 May 2023
Entity Number: 356027
ZIP code: 10514
County: New York
Place of Formation: New York
Address: 10 Cabin Ridge, Chappaqua, NY, United States, 10514
Principal Address: 37 PARK AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN L. FERENCZ Chief Executive Officer 10 CABIN RIDGE, CHAPPAQUA, NY, United States, 10514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 Cabin Ridge, Chappaqua, NY, United States, 10514

Form 5500 Series

Employer Identification Number (EIN):
132797589
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-27 2023-06-27 Address 37 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-06-27 2023-06-27 Address 10 CABIN RIDGE, CHAPPAQUA, NY, 10514, 2404, USA (Type of address: Chief Executive Officer)
2021-06-23 2021-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-23 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-21 2021-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230627002139 2023-05-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-09
210702001043 2021-07-02 BIENNIAL STATEMENT 2021-07-02
20070629040 2007-06-29 ASSUMED NAME CORP AMENDMENT 2007-06-29
20050422002 2005-04-22 ASSUMED NAME CORP INITIAL FILING 2005-04-22
931109002942 1993-11-09 BIENNIAL STATEMENT 1993-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
253942.00
Total Face Value Of Loan:
253942.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
253942
Current Approval Amount:
253942
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
255483.57

Date of last update: 18 Mar 2025

Sources: New York Secretary of State