Search icon

JEFFREY R. SHAPIRO, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JEFFREY R. SHAPIRO, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Apr 1985 (40 years ago)
Entity Number: 991095
ZIP code: 07751
County: Queens
Place of Formation: New York
Address: 52 n main st, 17TH FL, MARLBORO, NJ, United States, 07751
Principal Address: 111 Broadway, 17TH FL, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JEFFREY R. SHAPIRO Agent 111 BROADWAY, NEW YORK, NY, 10006

DOS Process Agent

Name Role Address
JEFFREY SHAPIRO DOS Process Agent 52 n main st, 17TH FL, MARLBORO, NJ, United States, 07751

Chief Executive Officer

Name Role Address
JEFFREY SHAPIRO Chief Executive Officer 111 BROADWAY, 17TH FL, NEW YORK, NY, United States, 10006

Form 5500 Series

Employer Identification Number (EIN):
112732588
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-11 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-10 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-03 2024-01-11 Address 111 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2013-05-03 2024-01-11 Address 111 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240111001707 2024-01-11 BIENNIAL STATEMENT 2024-01-11
130503000427 2013-05-03 CERTIFICATE OF CHANGE 2013-05-03
B217672-4 1985-04-22 CERTIFICATE OF INCORPORATION 1985-04-22

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$301,162
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$301,162
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$303,901.34
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $301,161
Jobs Reported:
23
Initial Approval Amount:
$259,212
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$259,212
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$262,329.65
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $207,371
Rent: $25,921
Healthcare: $25920

Court Cases

Court Case Summary

Filing Date:
2012-12-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
JEFFREY R. SHAPIRO, D.D.S., P.C.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State