Search icon

JUSTYNA BALICKA, DDS P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JUSTYNA BALICKA, DDS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Feb 2018 (7 years ago)
Entity Number: 5285361
ZIP code: 10038
County: Nassau
Place of Formation: New York
Address: 1 MAIDEN LANE 5TH FL, NEW YORK, NY, United States, 10038
Principal Address: 2140 DOGWOOD LANE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SPIEGEL & UTRERA PA PC DOS Process Agent 1 MAIDEN LANE 5TH FL, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA PA PC Agent 1 MAIDEN LANE 5TH FL, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
JUSTYNA BALICKA Chief Executive Officer 2140 DOGWOOD LANE, WESTBURY, NY, United States, 11590

Form 5500 Series

Employer Identification Number (EIN):
824441249
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 2140 DOGWOOD LANE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2020-02-21 2024-02-06 Address 2140 DOGWOOD LANE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2018-02-13 2024-02-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2018-02-13 2024-02-06 Address 1 MAIDEN LANE 5TH FL, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2018-02-13 2024-02-06 Address 1 MAIDEN LANE 5TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240206003823 2024-02-06 BIENNIAL STATEMENT 2024-02-06
220215001509 2022-02-15 BIENNIAL STATEMENT 2022-02-15
200221060291 2020-02-21 BIENNIAL STATEMENT 2020-02-01
180213000152 2018-02-13 CERTIFICATE OF INCORPORATION 2018-02-13

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
47346.00
Total Face Value Of Loan:
47346.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47346
Current Approval Amount:
47346
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47735.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State