Search icon

DANIEL B. LEVITT, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DANIEL B. LEVITT, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Aug 1976 (49 years ago)
Entity Number: 406608
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 160-34 WILLETS POINT BLVD, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL B LEVITT DDS Chief Executive Officer 160-34 WILLETS POINT BLVD, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
DANIEL B LEVITT DOS Process Agent 160-34 WILLETS POINT BLVD, WHITESTONE, NY, United States, 11357

Form 5500 Series

Employer Identification Number (EIN):
112395234
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2002-07-23 2006-09-01 Address 160-19 WILLETS POINT BLVD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2002-07-23 2006-09-01 Address 160-19 WILLETS POINT BLVD, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2002-07-23 2006-09-01 Address 160-19 WILLETS POINT BLVD, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1998-08-18 2002-07-23 Address 160-19 WILLETS POINT BLVD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1998-08-18 2002-07-23 Address 160-19 WILLETS POINT BLVD, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20160623049 2016-06-23 ASSUMED NAME CORP INITIAL FILING 2016-06-23
120822002642 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100818002865 2010-08-18 BIENNIAL STATEMENT 2010-08-01
080818003071 2008-08-18 BIENNIAL STATEMENT 2008-08-01
060901002814 2006-09-01 BIENNIAL STATEMENT 2006-08-01

Paycheck Protection Program

Jobs Reported:
120
Initial Approval Amount:
$75,587
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,587
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$76,331.87
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $60,500
Utilities: $2,687
Rent: $8,500
Healthcare: $3900
Jobs Reported:
14
Initial Approval Amount:
$75,000
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,534.92
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $74,996
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State