Search icon

MICHAEL LOZMAN, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL LOZMAN, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Aug 1978 (47 years ago)
Entity Number: 504372
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 17 JOHNSON ROAD, LATHAM, NY, United States, 12110
Principal Address: 17 JOHNSON ROAD, PO BOX 821, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL LOZMAN DDS Chief Executive Officer 17 JOHNSON ROAD, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
MICHAEL LOZMAN DDS DOS Process Agent 17 JOHNSON ROAD, LATHAM, NY, United States, 12110

National Provider Identifier

NPI Number:
1316110612

Authorized Person:

Name:
DR. MICHAEL LOZMAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223X0400X - Orthodontics and Dentofacial Orthopedic Dentist
Is Primary:
Yes

Contacts:

Fax:
5187859430

Form 5500 Series

Employer Identification Number (EIN):
141602287
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1978-08-04 1993-04-08 Address 17 JOHNSON RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210707002206 2021-07-07 BIENNIAL STATEMENT 2021-07-07
20181002033 2018-10-02 ASSUMED NAME LLC INITIAL FILING 2018-10-02
160808006228 2016-08-08 BIENNIAL STATEMENT 2016-08-01
140826006067 2014-08-26 BIENNIAL STATEMENT 2014-08-01
120926002161 2012-09-26 BIENNIAL STATEMENT 2012-08-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$89,960
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,960
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$90,650.1
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $89,958
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$99,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$100,023.12
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $77,933
Utilities: $3,400
Mortgage Interest: $0
Rent: $10,000
Refinance EIDL: $0
Healthcare: $7600
Debt Interest: $167

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State