Search icon

EDWARD A. SPIRO, D.D.S., P.C.

Company Details

Name: EDWARD A. SPIRO, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jul 1975 (50 years ago)
Entity Number: 374874
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 12 RED MAPLE DRIVE NORTH, WANTAGH, NY, United States, 11793
Principal Address: 12 RED MAPLE DRIVE NORTH, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O EDWARD A. SPIRO, D.D.S. DOS Process Agent 12 RED MAPLE DRIVE NORTH, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
EDWARD A SPIRO Chief Executive Officer 12 RED MAPLE DRIVE NORTH, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2017-07-05 2019-07-01 Address 208 WHITEWOOD DRIVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
1992-01-29 2017-07-05 Address 12 MAPLE DRIVE NORTH, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1975-07-14 1992-01-29 Address 150 EAST 58TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701061217 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170705007509 2017-07-05 BIENNIAL STATEMENT 2017-07-01
20150731010 2015-07-31 ASSUMED NAME CORP INITIAL FILING 2015-07-31
150706006759 2015-07-06 BIENNIAL STATEMENT 2015-07-01
130718006208 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110721002887 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090703002745 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070712002418 2007-07-12 BIENNIAL STATEMENT 2007-07-01
050906002139 2005-09-06 BIENNIAL STATEMENT 2005-07-01
030625002016 2003-06-25 BIENNIAL STATEMENT 2003-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1120157700 2020-05-01 0235 PPP 12 RED MAPLE DR N, WANTAGH, NY, 11793
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23805
Loan Approval Amount (current) 23805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WANTAGH, NASSAU, NY, 11793-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24070.04
Forgiveness Paid Date 2021-06-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State