Search icon

LAUREN BECKER DDS, P.C.

Company Details

Name: LAUREN BECKER DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Jan 2012 (13 years ago)
Entity Number: 4190985
ZIP code: 10021
County: Nassau
Place of Formation: New York
Address: 400 EAST 71ST ST, Apt 20E, NEW YORK, NY, United States, 10021
Principal Address: 400 EAST 71ST ST, 20E, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAUREN BECKER, DDS DOS Process Agent 400 EAST 71ST ST, Apt 20E, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
LAUREN ROSEN Chief Executive Officer 400 EAST 71ST ST, APT 20E, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2012-01-20 2014-05-30 Address 17 SCHENCK AVENUE, APARTMENT 3F, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230124002303 2023-01-24 BIENNIAL STATEMENT 2022-01-01
140530002104 2014-05-30 BIENNIAL STATEMENT 2014-01-01
120120000030 2012-01-20 CERTIFICATE OF INCORPORATION 2012-01-20

USAspending Awards / Financial Assistance

Date:
2021-05-07
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:
52252.00
Total Face Value Of Loan:
52252.00

Paycheck Protection Program

Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52252
Current Approval Amount:
52252
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52103.66

Date of last update: 26 Mar 2025

Sources: New York Secretary of State