Search icon

CARY H. GANZ, D.D.S., P.C.

Company Details

Name: CARY H. GANZ, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Dec 1981 (43 years ago)
Entity Number: 715309
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 300 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530
Principal Address: 300 GARDEN CITY PLAZA, SUITE 212, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARY H. GANZ, DDS Chief Executive Officer 300 GARDEN CITY PLAZA, SUITE 212, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
CARY H. GANZ, D.D.S., P.C. DOS Process Agent 300 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2007-12-07 2008-01-23 Address 300 GARDEN CITY PLAZA, SUITE 214, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2001-04-27 2007-12-07 Address 400 GARDEN CITY PLAZA, STE 200, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2001-04-27 2007-12-07 Address 400 GARDEN CITY PLAZA, STE 200, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2001-04-27 2007-12-07 Address 400 GARDEN CITY PLAZA, STE 200, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1993-12-10 2001-04-27 Address 119 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220902001174 2022-09-02 BIENNIAL STATEMENT 2021-12-01
140109002313 2014-01-09 BIENNIAL STATEMENT 2013-12-01
120109002490 2012-01-09 BIENNIAL STATEMENT 2011-12-01
091208003075 2009-12-08 BIENNIAL STATEMENT 2009-12-01
080123001084 2008-01-23 CERTIFICATE OF CHANGE 2008-01-23

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
36337.00
Total Face Value Of Loan:
36337.00
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:
36337.00
Total Face Value Of Loan:
36337.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36337
Current Approval Amount:
36337
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36647.6
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36337
Current Approval Amount:
36337
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36680.24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State