Search icon

MANHATTAN ENDODONTIC SPECIALISTS, P.C.

Company Details

Name: MANHATTAN ENDODONTIC SPECIALISTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Mar 1977 (48 years ago)
Entity Number: 426273
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 119 WEST 57TH ST, STE 700, 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
BARRY LEE MUSIKANT, DMD Chief Executive Officer 119 W 57TH ST, STE 700, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
MANHATTAN ENDODONTIC SPECIALISTS, P.C. DOS Process Agent 119 WEST 57TH ST, STE 700, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2017-03-20 2019-03-06 Address 119 WEST 57TH STREET, STE 700, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2015-03-24 2017-03-20 Address 119 WEST 57TH STREET, STE 700, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2009-03-02 2015-03-24 Address 119 WEST 57TH STREET, STE 700, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-04-07 2019-03-06 Address 119 WEST 57TH ST, STE. 700, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1997-03-27 1999-04-07 Address 119 W. 57TH ST. SUITE 700, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1997-03-27 1999-04-07 Address 119 W 57TH ST STE 700, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1997-02-19 2018-04-30 Name BARRY LEE MUSIKANT, D.M.D., AND ALLAN S. DEUTSCH, D.M.D., P.C.
1994-04-20 2009-03-02 Address 119 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-05-03 1997-03-27 Address 119 WEST 57TH STREET, SUITE 700, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-05-03 1997-03-27 Address 119 WEST 57TH STREET, SUITE 700, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210405061784 2021-04-05 BIENNIAL STATEMENT 2021-03-01
190306061001 2019-03-06 BIENNIAL STATEMENT 2019-03-01
20180509052 2018-05-09 ASSUMED NAME LLC INITIAL FILING 2018-05-09
180430000717 2018-04-30 CERTIFICATE OF AMENDMENT 2018-04-30
170320006310 2017-03-20 BIENNIAL STATEMENT 2017-03-01
150324006227 2015-03-24 BIENNIAL STATEMENT 2015-03-01
130306007103 2013-03-06 BIENNIAL STATEMENT 2013-03-01
120920000021 2012-09-20 ERRONEOUS ENTRY 2012-09-20
DP-1800840 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
090302003722 2009-03-02 BIENNIAL STATEMENT 2009-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9235119001 2021-05-29 0202 PPS 119 W 57th St Ste 700, New York, NY, 10019-2303
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187902
Loan Approval Amount (current) 187902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-2303
Project Congressional District NY-12
Number of Employees 13
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 188965.94
Forgiveness Paid Date 2021-12-28
2416647709 2020-05-01 0202 PPP 119 W 57th St Ste 700, New York, NY, 10019
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195802
Loan Approval Amount (current) 195802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 197918.08
Forgiveness Paid Date 2021-06-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State