Search icon

SHELDON NADLER, D.M.D., P.C.

Company Details

Name: SHELDON NADLER, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 26 Mar 1976 (49 years ago)
Date of dissolution: 10 Apr 2024
Entity Number: 395323
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 25 WEST 54TH STREET, SUITE 1-D, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHELDON NADLER, DMD Chief Executive Officer 25 WEST 54TH STREET, SUITE 1-D, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 WEST 54TH STREET, SUITE 1-D, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
132851547
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-23 2024-04-23 Address 25 WEST 54TH STREET, SUITE 1-D, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-04-10 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-13 2024-04-23 Address 25 WEST 54TH STREET, SUITE 1-D, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-02-13 2024-02-13 Address 25 WEST 54TH STREET, SUITE 1-D, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-02-13 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240423002776 2024-04-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-10
240213001684 2024-02-13 BIENNIAL STATEMENT 2024-02-13
200303060842 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180312006219 2018-03-12 BIENNIAL STATEMENT 2018-03-01
160307006532 2016-03-07 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
117100.00
Total Face Value Of Loan:
117100.00
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:
117100.00
Total Face Value Of Loan:
117100.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117100
Current Approval Amount:
117100
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
117981.5
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117100
Current Approval Amount:
117100
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
117552.14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State