Search icon

PAUL S. GOLDSTEIN, D.D.S., P.C.

Company Details

Name: PAUL S. GOLDSTEIN, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Aug 1983 (42 years ago)
Entity Number: 861039
ZIP code: 11042
County: Queens
Place of Formation: New York
Address: 2001 MARCUS AVENUE, SUITE E244, LAKE SUCCESS, NY, United States, 11042
Principal Address: 19 KRISTI LANE, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAUL S. GOLDSTEIN, D.D.S., P.C. EMPLOYEES' PROFIT SHARING PLAN AND TRUST 2023 112647636 2024-07-25 PAUL S. GOLDSTEIN, D.D.S., P.C. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-08-01
Business code 621210
Sponsor’s telephone number 7182252131
Plan sponsor’s address 2001 MARCUS AVE., STE. E244, NEW HYDE PARK, NY, 110421011
PAUL S. GOLDSTEIN, D.D.S., P.C. EMPLOYEES' PROFIT SHARING PLAN AND TRUST 2022 112647636 2023-07-20 PAUL S. GOLDSTEIN, D.D.S., P.C. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-08-01
Business code 621210
Sponsor’s telephone number 7182252131
Plan sponsor’s address 2001 MARCUS AVE., STE. E244, NEW HYDE PARK, NY, 110421011

Chief Executive Officer

Name Role Address
PAUL GOLDSTEIN Chief Executive Officer 19 KRISTI LANE, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
DR. PAUL S. GOLDSTEIN DOS Process Agent 2001 MARCUS AVENUE, SUITE E244, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
2024-11-01 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-08-11 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-08-11 2024-11-01 Address 221-64 HORACE HARDING EX, PRESSWAY, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101040222 2024-11-01 BIENNIAL STATEMENT 2024-11-01
B010067-4 1983-08-11 CERTIFICATE OF INCORPORATION 1983-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2577417406 2020-05-06 0202 PPP 61-17 220th St, OAKLAND GARDENS, NY, 11364
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82240
Loan Approval Amount (current) 82240
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 OAKLAND GARDENS, QUEENS, NY, 11364-0001
Project Congressional District NY-06
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77041.11
Forgiveness Paid Date 2021-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State