Search icon

GARY L. WEINBERGER, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GARY L. WEINBERGER, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Nov 1981 (44 years ago)
Entity Number: 731559
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 1097 OLD COUNTRY ROAD, SUITE 203, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY L. WEINBERGER, DDS Chief Executive Officer 1097 OLD COUNTRY ROAD, SUITE 203, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1097 OLD COUNTRY ROAD, SUITE 203, PLAINVIEW, NY, United States, 11803

Form 5500 Series

Employer Identification Number (EIN):
112584874
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
1993-04-07 1997-11-06 Address 1097 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1993-04-07 1997-11-06 Address 38 CLAYTON DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1993-04-07 1997-11-06 Address 1097 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1981-11-04 1993-04-07 Address 183 BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151103006654 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131121002121 2013-11-21 BIENNIAL STATEMENT 2013-11-01
111129002660 2011-11-29 BIENNIAL STATEMENT 2011-11-01
071115002999 2007-11-15 BIENNIAL STATEMENT 2007-11-01
051230002114 2005-12-30 BIENNIAL STATEMENT 2005-11-01

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$201,387
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$201,387
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$202,845.27
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $201,382
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State