Search icon

JENNIFER SIPKIN DDS P.C.

Company Details

Name: JENNIFER SIPKIN DDS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Jul 2008 (17 years ago)
Entity Number: 3695002
ZIP code: 11580
County: New York
Place of Formation: New York
Address: 514 W MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JENNIFER SIPKIN Chief Executive Officer 15 UNION SQUARE WEST, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
JENNIFER SIPKIN DOS Process Agent 514 W MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2024-04-18 2024-04-18 Address 15 UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2020-07-14 2024-04-18 Address 514 W MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2020-07-07 2024-04-18 Address 15 UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2016-07-05 2020-07-14 Address 514 W MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2010-08-26 2016-07-05 Address 101 WARREN STREET / APT 820, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2010-08-26 2020-07-07 Address 101 WARREN STREET / APT 820, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2010-08-26 2016-07-05 Address 101 WARREN STREET / APT 820, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2008-07-11 2010-08-26 Address APARTMENT 820, 101 WARREN STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2008-07-11 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240418001446 2024-04-18 BIENNIAL STATEMENT 2024-04-18
200714060645 2020-07-14 BIENNIAL STATEMENT 2020-07-01
200707060463 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180731006349 2018-07-31 BIENNIAL STATEMENT 2018-07-01
160705007137 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140715006522 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120810002026 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100826002390 2010-08-26 BIENNIAL STATEMENT 2010-07-01
080711000128 2008-07-11 CERTIFICATE OF INCORPORATION 2008-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6244187703 2020-05-01 0235 PPP 978 ROCKAWAY AVE, VALLEY STREAM, NY, 11581-2136
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144040
Loan Approval Amount (current) 144040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address VALLEY STREAM, NASSAU, NY, 11581-2136
Project Congressional District NY-04
Number of Employees 12
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145598.79
Forgiveness Paid Date 2021-06-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State