Search icon

RICHARD D. FABER, D.D.S., P.C.

Company Details

Name: RICHARD D. FABER, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Dec 1980 (44 years ago)
Entity Number: 634722
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Principal Address: 425 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747
Address: 425 BROAD HOLLOW ROAD, SUITE 125, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD FABER, D.D.S. Chief Executive Officer 425 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
RICHARD D. FABER, D.D.S., P.C. DOS Process Agent 425 BROAD HOLLOW ROAD, SUITE 125, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 425 BROAD HOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-03-17 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-17 2024-12-02 Address 425 BROAD HOLLOW ROAD, SUITE 125, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2023-03-17 2023-03-17 Address 425 BROAD HOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-03-17 2024-12-02 Address 425 BROAD HOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2020-12-04 2023-03-17 Address 425 BROAD HOLLOW ROAD, SUITE 125, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1994-03-21 2020-12-04 Address 425 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1993-01-21 2023-03-17 Address 425 BROAD HOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1980-12-10 2023-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-12-10 1994-03-21 Address 425 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202007652 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230317001423 2023-03-17 BIENNIAL STATEMENT 2022-12-01
201204061104 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181210006107 2018-12-10 BIENNIAL STATEMENT 2018-12-01
141212006010 2014-12-12 BIENNIAL STATEMENT 2014-12-01
121220006171 2012-12-20 BIENNIAL STATEMENT 2012-12-01
110104002194 2011-01-04 BIENNIAL STATEMENT 2010-12-01
081203003262 2008-12-03 BIENNIAL STATEMENT 2008-12-01
061204002757 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050111002763 2005-01-11 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1079747708 2020-05-01 0235 PPP 425 BROAD HOLLOW RD, MELVILLE, NY, 11747
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122175
Loan Approval Amount (current) 122175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 12
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 123036.4
Forgiveness Paid Date 2021-01-19
3378278410 2021-02-04 0235 PPS 425 Broadhollow Rd, Melville, NY, 11747-4713
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113642
Loan Approval Amount (current) 113642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-4713
Project Congressional District NY-01
Number of Employees 11
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 114474.18
Forgiveness Paid Date 2021-11-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State