Search icon

THEODORE A. LUBLIN, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THEODORE A. LUBLIN, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Mar 1977 (48 years ago)
Entity Number: 426788
ZIP code: 11120
County: Kings
Place of Formation: New York
Address: 17 VISTA DRIVE, GREAT NECK, NY, United States, 11120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEODORE A. LUBLIN Chief Executive Officer 6820 AVENUE U, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THEODORE A. LUBLIN DOS Process Agent 17 VISTA DRIVE, GREAT NECK, NY, United States, 11120

Form 5500 Series

Employer Identification Number (EIN):
112408250
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-06 2025-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-14 2025-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-09 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-31 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-11 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20091123018 2009-11-23 ASSUMED NAME LLC INITIAL FILING 2009-11-23
010801000673 2001-08-01 CERTIFICATE OF AMENDMENT 2001-08-01
990325002010 1999-03-25 BIENNIAL STATEMENT 1999-03-01
930430002731 1993-04-30 BIENNIAL STATEMENT 1993-03-01
A384228-6 1977-03-11 CERTIFICATE OF INCORPORATION 1977-03-11

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$42,992
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,992
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,382.89
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $30,557
Utilities: $2,700
Rent: $5,000
Healthcare: $4735

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State