Search icon

BERNARD PLESUR D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BERNARD PLESUR D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 10 May 2011 (14 years ago)
Date of dissolution: 15 Apr 2024
Entity Number: 4092078
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 2 south gate, SMITHTOWN, NY, United States, 11787
Principal Address: 523 TOWNLINE RD., HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 south gate, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
BERNARD PLESUR Chief Executive Officer 523 TOWNLINE RD., HAUPPAUGE, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
452315787
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2022-06-25 2024-04-25 Address 523 TOWNLINE RD., HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2022-06-25 2024-04-25 Address 2 south gate, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2021-11-03 2024-04-15 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2013-05-07 2022-06-25 Address 523 TOWNLINE RD., HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2011-05-10 2021-11-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240425002197 2024-04-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-15
220625000239 2021-11-03 CERTIFICATE OF CHANGE BY ENTITY 2021-11-03
130507006300 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110510000085 2011-05-10 CERTIFICATE OF INCORPORATION 2011-05-10

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
31828.95
Total Face Value Of Loan:
31828.95
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:
29500.00
Total Face Value Of Loan:
29500.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$29,500
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$29,834.6
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $29,500
Jobs Reported:
4
Initial Approval Amount:
$31,828.95
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,828.95
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$32,082.7
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $31,826.95
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