Search icon

STUART J. FROUM, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STUART J. FROUM, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jun 1977 (48 years ago)
Entity Number: 437490
ZIP code: 07601
County: New York
Place of Formation: New York
Address: C/O LITWINS HOLSINGER, 2 UNIVERSITY PLAZA, HACKENSACK, NJ, United States, 07601
Principal Address: 17 WEST 54TH STREET, 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
DR. STUART J. FROUM Chief Executive Officer 17 WEST 54TH ST STE 1 C/D, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
GERALD H LITWIN DOS Process Agent C/O LITWINS HOLSINGER, 2 UNIVERSITY PLAZA, HACKENSACK, NJ, United States, 07601

National Provider Identifier

NPI Number:
1396833570

Authorized Person:

Name:
DR. STUART J FROUM
Role:
PRESIDENT OF CORPORATION
Phone:

Taxonomy:

Selected Taxonomy:
1223P0700X - Prosthodontist
Is Primary:
Yes

Contacts:

Fax:
2122467599

History

Start date End date Type Value
1995-04-06 2009-05-27 Address 17 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1995-04-06 1997-05-30 Address % LITWINS HOLSINGER, 2 UNIVERSITY PLAZA, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process)
1977-06-09 1995-04-06 Address 744 BROAD STREET, NEWARK, NJ, 07102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130610007040 2013-06-10 BIENNIAL STATEMENT 2013-06-01
20120529028 2012-05-29 ASSUMED NAME LLC DISCONTINUANCE 2012-05-29
110613002294 2011-06-13 BIENNIAL STATEMENT 2011-06-01
20100607007 2010-06-07 ASSUMED NAME LLC INITIAL FILING 2010-06-07
090527002433 2009-05-27 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
77302194
Mark:
LOCALIZED INTERNAL FACELIFT TECHNIQUE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2007-10-11
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LOCALIZED INTERNAL FACELIFT TECHNIQUE

Goods And Services

For:
Dentist services
International Classes:
044 - Primary Class
Class Status:
Active
Serial Number:
77302189
Mark:
FROUM LIFT
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2007-10-11
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
FROUM LIFT

Goods And Services

For:
Dentist services
International Classes:
044 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$147,557
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$147,557
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$148,553.01
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $147,552
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State