Search icon

JENNIFER SZE DDS P.C.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10096.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State