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)
1992-12-21 2001-04-27 Address 119 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1992-12-21 2001-04-27 Address 119 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
1981-12-14 1993-12-10 Address 119 NORTH PARK AVE., 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
071207002444 2007-12-07 BIENNIAL STATEMENT 2007-12-01
060119002832 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031128002327 2003-11-28 BIENNIAL STATEMENT 2003-12-01
011126002437 2001-11-26 BIENNIAL STATEMENT 2001-12-01
010427002423 2001-04-27 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6727078401 2021-02-10 0235 PPS 300 Garden City Plz Ste 212, Garden City, NY, 11530-3330
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36337
Loan Approval Amount (current) 36337
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 Garden City, NASSAU, NY, 11530-3330
Project Congressional District NY-04
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36647.6
Forgiveness Paid Date 2021-12-23
2137367705 2020-05-01 0235 PPP 300 GARDEN CITY PLZ STE 212, GARDEN CITY, NY, 11530
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36337
Loan Approval Amount (current) 36337
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 GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36680.24
Forgiveness Paid Date 2021-04-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State