Search icon

FRED HIRSH D.M.D., P.C.

Company Details

Name: FRED HIRSH D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 06 Nov 1981 (44 years ago)
Date of dissolution: 31 Mar 2022
Entity Number: 732515
ZIP code: 11598
County: Nassau
Place of Formation: New York
Address: 999 CENTRAL AVE, STE 300, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRED HIRSH Chief Executive Officer 999 CENTRAL AVE, STE 300, WOODMERE, NY, United States, 11598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 999 CENTRAL AVE, STE 300, WOODMERE, NY, United States, 11598

History

Start date End date Type Value
1997-11-24 2022-08-01 Address 999 CENTRAL AVE, STE 300, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
1997-11-24 2022-08-01 Address 999 CENTRAL AVE, STE 300, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
1993-11-17 1997-11-24 Address 1175 WEST BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
1992-11-18 1997-11-24 Address 1175 WEST BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)
1992-11-18 1997-11-24 Address 1175 WEST BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220801004473 2022-03-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-31
131127002162 2013-11-27 BIENNIAL STATEMENT 2013-11-01
111205002385 2011-12-05 BIENNIAL STATEMENT 2011-11-01
091112002040 2009-11-12 BIENNIAL STATEMENT 2009-11-01
071203002757 2007-12-03 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

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:
33430.00
Total Face Value Of Loan:
33430.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33430
Current Approval Amount:
33430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33726.67

Date of last update: 17 Mar 2025

Sources: New York Secretary of State