Search icon

STEVEN GOLDBERG, D.D.S. OF BABYLON, P.C.

Company Details

Name: STEVEN GOLDBERG, D.D.S. OF BABYLON, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jan 1976 (49 years ago)
Entity Number: 388407
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 400 MONTAUK HWY, BABYLON, NY, United States, 11702
Principal Address: 400 WEST MAIN STREET, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN M GOLDBERG Chief Executive Officer 400 WEST MAIN STREET, BABYLON, NY, United States, 11702

DOS Process Agent

Name Role Address
STEVEN GOLDBERG, DDS DOS Process Agent 400 MONTAUK HWY, BABYLON, NY, United States, 11702

History

Start date End date Type Value
2006-02-24 2008-01-29 Address 400 WEST MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
2004-02-24 2014-03-07 Address 400 MONTAUK HIGHWAY, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2004-02-24 2006-02-24 Address 400 MONTAUK HIGHWAY, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
1998-07-24 2003-09-12 Name CAPLIN GOLDBERG, P.C.
1998-02-05 2004-02-24 Address STEVE GOLDBERG, DDS, 400 MONTAUK HIGHWAY, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140307002562 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120213002095 2012-02-13 BIENNIAL STATEMENT 2012-01-01
20100707008 2010-07-07 ASSUMED NAME CORP INITIAL FILING 2010-07-07
100402002405 2010-04-02 BIENNIAL STATEMENT 2010-01-01
080129002016 2008-01-29 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
50765.00
Total Face Value Of Loan:
50765.00
Date:
2020-04-29
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:
50765.00
Total Face Value Of Loan:
50765.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50765
Current Approval Amount:
50765
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51132.18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State