Search icon

BURNEY M. CROLL, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BURNEY M. CROLL, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 08 Nov 1978 (47 years ago)
Date of dissolution: 26 Apr 2022
Entity Number: 520328
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 901 LEXINGTON AVE., NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BURNEY M CROLL DDS DOS Process Agent 901 LEXINGTON AVE., NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
BURNEY M. CROLL, DDS Chief Executive Officer 901 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Form 5500 Series

Employer Identification Number (EIN):
132959944
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2012-11-05 2022-11-16 Address 901 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2008-10-27 2012-11-05 Address 901 LEXINGTON AVE., NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2008-10-27 2022-11-16 Address 901 LEXINGTON AVE., NEW YORK, NY, 10065, USA (Type of address: Service of Process)
1999-01-04 2008-10-27 Address 901 LEXINGTON AVE., NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1999-01-04 2008-10-27 Address 901 LEXINGTON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221116003337 2022-04-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-26
20161117028 2016-11-17 ASSUMED NAME CORP INITIAL FILING 2016-11-17
121105006683 2012-11-05 BIENNIAL STATEMENT 2012-11-01
110314002050 2011-03-14 BIENNIAL STATEMENT 2010-11-01
081027002955 2008-10-27 BIENNIAL STATEMENT 2008-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
128800.00
Total Face Value Of Loan:
128800.00
Date:
2020-04-15
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:
128800.00
Total Face Value Of Loan:
128800.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128800
Current Approval Amount:
128800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
129971.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State