Search icon

PAUL CRANE, DMD P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PAUL CRANE, DMD P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 16 Feb 2012 (13 years ago)
Date of dissolution: 11 May 2022
Entity Number: 4203695
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 8 VERITY LANE, ROSLYN, NY, United States, 11576
Principal Address: 8 VERITY LN, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
PAUL CRANE DOS Process Agent 8 VERITY LANE, ROSLYN, NY, United States, 11576

Agent

Name Role Address
PAUL CRANE Agent 8 VERITY LANE, ROSLYN, NY, 11576

Chief Executive Officer

Name Role Address
PAUL CRANE, DMD Chief Executive Officer 8 VERITY LN, ROSLYN, NY, United States, 11576

National Provider Identifier

NPI Number:
1649537713

Authorized Person:

Name:
DR. PAUL ALAN CRANE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223P0300X - Periodontist
Is Primary:
Yes

Contacts:

Fax:
5162221726

Form 5500 Series

Employer Identification Number (EIN):
454929899
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2014-06-05 2022-12-03 Address 8 VERITY LN, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2012-02-16 2022-05-11 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2012-02-16 2022-12-03 Address 8 VERITY LANE, ROSLYN, NY, 11576, USA (Type of address: Registered Agent)
2012-02-16 2022-12-03 Address 8 VERITY LANE, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221203000229 2022-05-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-11
140605002260 2014-06-05 BIENNIAL STATEMENT 2014-02-01
120216000253 2012-02-16 CERTIFICATE OF INCORPORATION 2012-02-16

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$66,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$67,325.25
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $66,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State