Search icon

SIMPSON ORAL AND MAXILLOFACIAL SURGERY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SIMPSON ORAL AND MAXILLOFACIAL SURGERY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Jun 1981 (44 years ago)
Entity Number: 707225
ZIP code: 12207
County: Rockland
Place of Formation: New York
Principal Address: 113 N. MIDDLETOWN RD., NANUET, NY, United States, 10954
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN SIMPSON Chief Executive Officer 113 N MIDDLETOWN RD, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

National Provider Identifier

NPI Number:
1528235074

Authorized Person:

Name:
DIANE M CAIN
Role:
ADMINISTRATIVE ASSISTANT
Phone:

Taxonomy:

Selected Taxonomy:
1223S0112X - Oral and Maxillofacial Surgery (Dentist)
Is Primary:
Yes

Contacts:

Fax:
8456234039

Form 5500 Series

Employer Identification Number (EIN):
133075692
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-03 2025-06-03 Address 113 N MIDDLETOWN RD, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2025-02-26 2025-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2025-02-26 2025-06-03 Address 113 N MIDDLETOWN RD, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2025-02-26 2025-02-26 Address 113 N MIDDLETOWN RD, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2025-02-25 2025-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250603004156 2025-06-03 BIENNIAL STATEMENT 2025-06-03
250226002848 2025-02-25 CERTIFICATE OF CHANGE BY ENTITY 2025-02-25
230602000326 2023-06-02 BIENNIAL STATEMENT 2023-06-01
211207000328 2021-12-07 BIENNIAL STATEMENT 2021-12-07
130617002517 2013-06-17 BIENNIAL STATEMENT 2013-06-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$75,110
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$76,042.19
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $63,440
Utilities: $2,000
Rent: $9,670

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State