Search icon

ROBERT P. BERG, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT P. BERG, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Oct 1981 (44 years ago)
Entity Number: 729699
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 270 NASSAU BLVD, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT P. BERG DOS Process Agent 270 NASSAU BLVD, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
ROBERT P. BERG Chief Executive Officer 270 NASSAU BLVD, GARDEN CITY, NY, United States, 11530

National Provider Identifier

NPI Number:
1427250125

Authorized Person:

Name:
DR. ROBERT P BERG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
5168726339

Form 5500 Series

Employer Identification Number (EIN):
112581991
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
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
2025-06-11 2025-06-11 Address 270 NASSAU BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-02-27 2025-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-27 2025-06-11 Address 270 NASSAU BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-02-27 2024-02-27 Address 270 NASSAU BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-02-27 2025-06-11 Address 270 NASSAU BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250611003777 2025-06-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-04
240227004099 2024-02-27 BIENNIAL STATEMENT 2024-02-27
191016060205 2019-10-16 BIENNIAL STATEMENT 2019-10-01
171010006774 2017-10-10 BIENNIAL STATEMENT 2017-10-01
151007006422 2015-10-07 BIENNIAL STATEMENT 2015-10-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$58,100
Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,413.09
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $58,094
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$58,100
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,737.49
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $58,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State