Search icon

DOTTINO & GOLDSTEIN, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DOTTINO & GOLDSTEIN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 May 1980 (45 years ago)
Entity Number: 625095
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 79 GRAND AVENUE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRWIN GOLDSTEIN Chief Executive Officer 79 GRAND AVENUE, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
IRWIN GOLDSTEIN DOS Process Agent 79 GRAND AVENUE, MASSAPEQUA, NY, United States, 11758

Form 5500 Series

Employer Identification Number (EIN):
112533093
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2010-06-16 2021-05-20 Address 79 GRAND AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2000-06-29 2010-06-16 Address 79 GRAND AVE., MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2000-06-29 2010-06-16 Address 79 GRAND AVE., MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2000-06-29 2010-06-16 Address 79 GRAND AVE., MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1996-05-28 2000-06-29 Address 79 GRAND AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210520060389 2021-05-20 BIENNIAL STATEMENT 2020-05-01
170109007393 2017-01-09 BIENNIAL STATEMENT 2016-05-01
120507006625 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100616002194 2010-06-16 BIENNIAL STATEMENT 2010-05-01
060516003395 2006-05-16 BIENNIAL STATEMENT 2006-05-01

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:
119060.00
Total Face Value Of Loan:
119060.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State