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 STEVEN GOLDBERG DDS, 400 MONTAUK HIGHWAY, BABYLON, NY, 11702, USA (Type of address: Service of Process)
1998-02-05 2004-02-24 Address STEVE GOLDBERG, DDS, 400 MONTAUK HIGHWAY, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
1993-02-22 2006-02-24 Address 400 MONTAUK HIGHWAY, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
1993-02-22 1998-02-05 Address 400 MONTAUK HIGHWAY, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
1993-02-22 1998-02-05 Address STEVEN GOLDBERG, 400 MONTAUK HIGHWAY, BABYLON, NY, 11702, USA (Type of address: Service of Process)
1991-02-05 1998-07-24 Name HARVEY CAPLIN, D.D.S., PAUL J. OSHER, D.D.S., STEVEN GOLDBERG, D.D.S., P.C.

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
060224002395 2006-02-24 BIENNIAL STATEMENT 2006-01-01
040224002453 2004-02-24 BIENNIAL STATEMENT 2004-01-01
030912000455 2003-09-12 CERTIFICATE OF AMENDMENT 2003-09-12
011231002628 2001-12-31 BIENNIAL STATEMENT 2002-01-01
000228002551 2000-02-28 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2856038300 2021-01-21 0235 PPS 400 W Main St, Babylon, NY, 11702-3012
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50765
Loan Approval Amount (current) 50765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Babylon, SUFFOLK, NY, 11702-3012
Project Congressional District NY-02
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51132.18
Forgiveness Paid Date 2021-10-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State