Search icon

KAUFMAN & SHMUELY D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KAUFMAN & SHMUELY D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 24 May 2013 (12 years ago)
Date of dissolution: 01 May 2024
Entity Number: 4408638
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 286 Madison Avenue, Suite 500, New York, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELIAZ KAUFMAN DOS Process Agent 286 Madison Avenue, Suite 500, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
ELIAZ KAUFMAN Chief Executive Officer 286 MADISON AVE, SUITE 500, NEW YORK, NY, United States, 10017

National Provider Identifier

NPI Number:
1821437674

Authorized Person:

Name:
DR. ELIAZ KAUFMAN
Role:
OWNER/PERIODONTIST
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
No
Selected Taxonomy:
1223P0300X - Periodontist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
462899192
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2022-08-30 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-24 2022-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-24 2024-05-10 Address 35 E. 38TH STREET, STE. 1D, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240510002987 2024-05-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-01
220829003560 2022-08-29 BIENNIAL STATEMENT 2021-05-01
130524000870 2013-05-24 CERTIFICATE OF INCORPORATION 2013-05-24

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-09-15
Type:
Complaint
Address:
286 MADISON AVE, SUITE 500, NEW YORK, NY, 10017
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$233,800
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$233,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$237,040.73
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $233,800
Jobs Reported:
16
Initial Approval Amount:
$200,637
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$200,637
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$202,253.24
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $200,635
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State