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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
113642.00
Total Face Value Of Loan:
113642.00
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:
122175.00
Total Face Value Of Loan:
122175.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122175
Current Approval Amount:
122175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
123036.4
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113642
Current Approval Amount:
113642
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
114474.18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State