Search icon

MARK S. BRISKIN, D.D.S, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MARK S. BRISKIN, D.D.S, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 07 Feb 1980 (45 years ago)
Date of dissolution: 28 Nov 2023
Entity Number: 607937
ZIP code: 10502
County: New York
Place of Formation: New York
Address: 51 WOOD AVENUE, ARDSLEY, NY, United States, 10502

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
MARK S. BRISKIN, D.D.S. Agent 205 EAST 77TH ST., NO 6D, NEW YORK, NY, 10021

DOS Process Agent

Name Role Address
MARK S. BRISKIN, D.D.S, P.C. DOS Process Agent 51 WOOD AVENUE, ARDSLEY, NY, United States, 10502

Chief Executive Officer

Name Role Address
MARK BRISKIN Chief Executive Officer 51 WOOD AVENUE, ARDSLEY, NY, United States, 10502

National Provider Identifier

NPI Number:
1164544367

Authorized Person:

Name:
DR. MARK S. BRISKIN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QD0000X - Dental Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
9146930868

Form 5500 Series

Employer Identification Number (EIN):
133014829
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2020-12-02 2024-04-10 Address 51 WOOD AVENUE, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-04-10 Address 51 WOOD AVENUE, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
1980-02-07 2023-11-28 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
1980-02-07 2024-04-10 Address 205 EAST 77TH ST., NO 6D, NEW YORK, NY, 10021, USA (Type of address: Registered Agent)
1980-02-07 2020-12-02 Address 205 EAST 77TH ST., NO 6D, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240410000171 2023-11-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-28
201202061809 2020-12-02 BIENNIAL STATEMENT 2018-02-01
A642986-5 1980-02-07 CERTIFICATE OF INCORPORATION 1980-02-07

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$93,300
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$94,089.85
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $93,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State