Search icon

ADAM T. HERSHKIN D.M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ADAM T. HERSHKIN D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Sep 2009 (16 years ago)
Entity Number: 3857309
ZIP code: 07039
County: New York
Place of Formation: New York
Address: 19 HADRIAN DR, SUITE 1502, LIVINGSTON, NJ, United States, 07039
Principal Address: 18 EAST 48TH STREET, SUITE 1502, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADAM T. HERSKIN Chief Executive Officer 18 EAST 48TH STREET, SUITE 1502, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
ADAM T. HERSHKIN D.M.D., P.C. DOS Process Agent 19 HADRIAN DR, SUITE 1502, LIVINGSTON, NJ, United States, 07039

Form 5500 Series

Employer Identification Number (EIN):
270996982
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-21 2023-11-21 Address 18 EAST 48TH STREET, SUITE 1502, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2013-09-27 2023-11-21 Address 18 EAST 48TH STREET, SUITE 1502, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2013-09-27 2023-11-21 Address 18 EAST 48TH STREET, SUITE 1502, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-10-17 2013-09-27 Address 400 EAST 56TH STREET, SUITE 4, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2011-10-17 2013-09-27 Address 400 EAST 56TH STREET, SUITE 4, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231121001604 2023-11-21 BIENNIAL STATEMENT 2023-09-01
130927006008 2013-09-27 BIENNIAL STATEMENT 2013-09-01
111017002146 2011-10-17 BIENNIAL STATEMENT 2011-09-01
090917000472 2009-09-17 CERTIFICATE OF INCORPORATION 2009-09-17

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$118,695
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$97,337.5
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $80,538
Utilities: $3,209
Mortgage Interest: $0
Rent: $25,918
Refinance EIDL: $0
Healthcare: $6830
Debt Interest: $2,200
Jobs Reported:
6
Initial Approval Amount:
$89,532
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,532
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$89,899.94
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $89,529
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State