Search icon

ZUSIN DDS, P.C.

Company Details

Name: ZUSIN DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Mar 2015 (10 years ago)
Entity Number: 4725165
ZIP code: 11552
County: Westchester
Place of Formation: New York
Address: 543A Hemstead Turnpike, West Hempstead, NY, United States, 11552
Principal Address: 543A HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
OLEG ZUSIN DOS Process Agent 543A Hemstead Turnpike, West Hempstead, NY, United States, 11552

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE 5TH FL, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
OLEG ZUSIN Chief Executive Officer 543A HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

Form 5500 Series

Employer Identification Number (EIN):
473444509
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-09 2025-03-09 Address 543A HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2024-03-18 2025-03-09 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-03-06 2025-03-09 Address 543A HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2023-03-06 2024-03-18 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-03-06 2023-03-06 Address 543A HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250309000417 2025-03-09 BIENNIAL STATEMENT 2025-03-09
230306003847 2023-03-06 BIENNIAL STATEMENT 2023-03-01
220103001838 2022-01-03 BIENNIAL STATEMENT 2022-01-03
190321060144 2019-03-21 BIENNIAL STATEMENT 2019-03-01
171102006616 2017-11-02 BIENNIAL STATEMENT 2017-03-01

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26060
Current Approval Amount:
26060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26259.91

Date of last update: 25 Mar 2025

Sources: New York Secretary of State