Search icon

NEW YORK ORAL, MAXILLOFACIAL AND IMPLANT SURGERY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK ORAL, MAXILLOFACIAL AND IMPLANT SURGERY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Sep 1982 (43 years ago)
Entity Number: 790903
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 495 CENTRAL PARK AVENUE #201, SCARSDALE, NY, United States, 10583
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY ORENTLICHER, DMD Chief Executive Officer 495 CENTRAL PARK AVENUE #201, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

National Provider Identifier

NPI Number:
1124327135

Authorized Person:

Name:
MR. ANDREW HOROWITZ
Role:
OWNER/PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
204E00000X - Oral & Maxillofacial Surgery (D.M.D.)
Is Primary:
Yes

Contacts:

Fax:
9144721563

Form 5500 Series

Employer Identification Number (EIN):
112621554
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-14 2025-05-14 Address 495 CENTRAL PARK AVENUE #201, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2025-02-26 2025-05-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2025-02-26 2025-02-26 Address 495 CENTRAL PARK AVENUE #201, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2025-02-26 2025-05-14 Address 495 CENTRAL PARK AVENUE #201, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2025-02-25 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250514002745 2025-05-14 BIENNIAL STATEMENT 2025-05-14
250226002741 2025-02-25 CERTIFICATE OF CHANGE BY ENTITY 2025-02-25
231225000031 2023-12-25 BIENNIAL STATEMENT 2023-12-25
200903060429 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180904007506 2018-09-04 BIENNIAL STATEMENT 2018-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
189555.00
Total Face Value Of Loan:
189555.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
189555
Current Approval Amount:
189555
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
190963.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State