Search icon

ALEXANDER LINSKY, D.M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALEXANDER LINSKY, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 24 Jan 1975 (50 years ago)
Date of dissolution: 13 May 2022
Entity Number: 361106
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 900 NORTHERN BLVD SUITE 240, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALEXANDER LINSKY, D.M.D., P.C. DOS Process Agent 900 NORTHERN BLVD SUITE 240, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
ALEXANDER LINSKY Chief Executive Officer 900 NORTHERN BLVD SUITE 240, GREAT NECK, NY, United States, 11021

National Provider Identifier

NPI Number:
1558760934

Authorized Person:

Name:
MRS. PATRICIA KELLAR
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
5164826732

Form 5500 Series

Employer Identification Number (EIN):
112345931
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2021-01-04 2022-11-14 Address 900 NORTHERN BLVD SUITE 240, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2017-01-03 2022-11-14 Address 900 NORTHERN BLVD SUITE 240, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2015-03-10 2017-01-03 Address 900 NORTHERN BLVD SUITE 240, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2015-03-10 2021-01-04 Address 900 NORTHERN BLVD SUITE 240, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2005-03-25 2015-03-10 Address 94-28 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221114003003 2022-05-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-13
210104062807 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107060769 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103006968 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150310006300 2015-03-10 BIENNIAL STATEMENT 2015-01-01

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$156,020
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$156,020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$156,837.1
Servicing Lender:
Fund-Ex Solutions Group, LLC
Use of Proceeds:
Payroll: $156,020
Jobs Reported:
16
Initial Approval Amount:
$133,107.5
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$133,107.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$133,614.05
Servicing Lender:
Fund-Ex Solutions Group, LLC
Use of Proceeds:
Payroll: $133,104.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State