Search icon

JENNIFER SZE DDS P.C.

Company Details

Name: JENNIFER SZE DDS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Mar 2016 (9 years ago)
Date of dissolution: 27 Jun 2023
Entity Number: 4904671
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 14 RHONDA LANE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O JENNIFER SZE DOS Process Agent 14 RHONDA LANE, COMMACK, NY, United States, 11725

Agent

Name Role Address
JENNIFER SZE Agent 1070 MIDDLE COUNTRY RD, STE #165, SELDEN, NY, 11784

Chief Executive Officer

Name Role Address
JENNIFER SZE Chief Executive Officer 14 RHONDA LANE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2023-08-23 2023-08-23 Address 14 RHONDA LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2018-03-12 2023-08-23 Address 14 RHONDA LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2018-03-12 2023-08-23 Address 14 RHONDA LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2016-03-01 2023-06-27 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2016-03-01 2023-08-23 Address 1070 MIDDLE COUNTRY RD, STE #165, SELDEN, NY, 11784, USA (Type of address: Registered Agent)
2016-03-01 2018-03-12 Address 1070 MIDDLE COUNTRY RD, STE #165, SELDEN, NY, 11784, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230823002260 2023-06-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-27
220510000739 2022-05-10 BIENNIAL STATEMENT 2022-03-01
200325060239 2020-03-25 BIENNIAL STATEMENT 2020-03-01
180312006009 2018-03-12 BIENNIAL STATEMENT 2018-03-01
160301000437 2016-03-01 CERTIFICATE OF INCORPORATION 2016-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2875857701 2020-05-01 0235 PPP 14 Rhonda Lane, COMMACK, NY, 11725
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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 COMMACK, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10096.64
Forgiveness Paid Date 2021-04-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State