Search icon

KENNETH L. HALPERN, D.D.S., M.S., P.C .

Company Details

Name: KENNETH L. HALPERN, D.D.S., M.S., P.C .
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Apr 1981 (44 years ago)
Entity Number: 693636
ZIP code: 11577
County: Nassau
Place of Formation: New York
Principal Address: 70 GLEN COVE RD, ROSLYN HEIGHTS, NY, United States, 11577
Address: 70 GLEN COVE RD., SUITE 206, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH HALPERN D.D.S. Chief Executive Officer 70 GLEN COVE RD, ROSLYN HEIGHTS, NY, United States, 11577

DOS Process Agent

Name Role Address
KENNETH L. HALPERN, D.D.S., M.S., P.C . DOS Process Agent 70 GLEN COVE RD., SUITE 206, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
1994-10-17 1995-04-24 Name KENNETH L. HALPERN, D.D.S., M.S. AND LAWRENCE S. HOLTZMAN, D.M.D., P.C.
1992-12-15 2019-06-04 Address 70 GLEN COVE RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
1981-04-17 1994-10-17 Name KENNETH L. HALPERN D.D.S, P.C.
1981-04-17 1992-12-15 Address 70 GLEN COVE RD., EAST HILLS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190604061232 2019-06-04 BIENNIAL STATEMENT 2019-04-01
170418006312 2017-04-18 BIENNIAL STATEMENT 2017-04-01
130416006366 2013-04-16 BIENNIAL STATEMENT 2013-04-01
110608002287 2011-06-08 BIENNIAL STATEMENT 2011-04-01
090401002954 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070417003098 2007-04-17 BIENNIAL STATEMENT 2007-04-01
050616002881 2005-06-16 BIENNIAL STATEMENT 2005-04-01
030404002706 2003-04-04 BIENNIAL STATEMENT 2003-04-01
010425002572 2001-04-25 BIENNIAL STATEMENT 2001-04-01
990415002181 1999-04-15 BIENNIAL STATEMENT 1999-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2121677405 2020-05-05 0235 PPP 70 Glen Cove Road Suite 206, Roslyn, NY, 11576
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 342852
Loan Approval Amount (current) 342852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Roslyn, NASSAU, NY, 11576-0001
Project Congressional District NY-03
Number of Employees 12
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 305091.49
Forgiveness Paid Date 2021-06-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State