Search icon

EDWARD J. LIPKE, D.D.S., P.C.

Company Details

Name: EDWARD J. LIPKE, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Oct 1980 (45 years ago)
Entity Number: 657281
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 121 EAST 60TH ST, SUITE 5C, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD J. LIPKE, D.D.S., P.C. DOS Process Agent 121 EAST 60TH ST, SUITE 5C, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
EDWARD LIPKE Chief Executive Officer 121 EAST 60TH ST, SUITE 5C, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2008-09-22 2018-10-01 Address 121 EAST 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2006-09-25 2008-09-22 Address 10 WATERSIDE PLAZA, APT 32A, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2004-11-02 2006-09-25 Address 10 WATERSIDE PLAZA, RTE 32A, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2004-11-02 2018-10-01 Address 121 EAST 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-10-01 2018-10-01 Address 121 EAST 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-10-01 2004-11-02 Address 121 EAST 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1996-10-03 1998-10-01 Address 121 EAST 60TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1993-10-12 1998-10-01 Address 121 EAST 60TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-10-12 2004-11-02 Address 121 EAST 60TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1980-10-17 1996-10-03 Address 121 EAST 60TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001062527 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001007245 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161005007201 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141001006585 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121004006688 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101012002001 2010-10-12 BIENNIAL STATEMENT 2010-10-01
080922002405 2008-09-22 BIENNIAL STATEMENT 2008-10-01
060925002583 2006-09-25 BIENNIAL STATEMENT 2006-10-01
041102002022 2004-11-02 BIENNIAL STATEMENT 2004-10-01
020919002619 2002-09-19 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2057757301 2020-04-29 0202 PPP 200 E 66th St, New York, NY, 10065-9175
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46100
Loan Approval Amount (current) 46100
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 New York, NEW YORK, NY, 10065-9175
Project Congressional District NY-12
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 46393.99
Forgiveness Paid Date 2021-02-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State