Search icon

KEVIN A. HENNER, D.M.D., P.C.

Company Details

Name: KEVIN A. HENNER, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Sep 1975 (50 years ago)
Entity Number: 378557
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Principal Address: 163 HALF HOLLOW RD, DEER PARK, NY, United States, 11729
Address: 163 HALF HOLLOW RD, STE 1, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN HENNER Chief Executive Officer 163 HALF HOLLOW RD, STE 1, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 163 HALF HOLLOW RD, STE 1, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2024-08-26 2024-08-26 Address 163 HALF HOLLOW RD, STE 1, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-09-17 2024-08-26 Address 163 HALF HOLLOW RD, STE 1, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2001-09-17 2024-08-26 Address 163 HALF HOLLOW RD, STE 1, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1997-11-06 2001-09-17 Address MAXWELL MAGID, D.D.S., P.C., 163 HALF HOLLOW RD., DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240826002900 2024-08-26 BIENNIAL STATEMENT 2024-08-26
131122002132 2013-11-22 BIENNIAL STATEMENT 2013-09-01
110930002031 2011-09-30 BIENNIAL STATEMENT 2011-09-01
090915002274 2009-09-15 BIENNIAL STATEMENT 2009-09-01
070917002673 2007-09-17 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2021-04-09
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:
75000.00
Total Face Value Of Loan:
75000.00
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75933.04
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76120.88

Date of last update: 18 Mar 2025

Sources: New York Secretary of State