Search icon

PRUDENTCARE DENTAL SERVICES, P.C.

Company Details

Name: PRUDENTCARE DENTAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Aug 1987 (38 years ago)
Entity Number: 1195779
ZIP code: 11427
County: Queens
Place of Formation: New York
Address: 220-24 HILLSIDE AVENUE, QUEENS VILLAGE, NY, United States, 11427
Principal Address: 220-24 HILLSIDE AVE, QUEENS VILLAGE, NY, United States, 11427

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220-24 HILLSIDE AVENUE, QUEENS VILLAGE, NY, United States, 11427

Chief Executive Officer

Name Role Address
MARC BLUMMENTHAL DDS Chief Executive Officer 220-24 HILLSIDE AVE, QUEENS VILLAGE, NY, United States, 11427

History

Start date End date Type Value
1997-08-07 2003-08-25 Address 220-24 HILLSIDE AVE, QUEENS, NY, 00000, USA (Type of address: Service of Process)
1993-06-21 2021-06-08 Address 220-24 HILLSIDE AVENUE, QUEENS, NY, 11427, USA (Type of address: Chief Executive Officer)
1993-06-21 2021-06-08 Address 220-24 HILLSIDE AVENUE, QUEENS VILLAGE, NY, 11427, USA (Type of address: Principal Executive Office)
1987-08-19 1997-08-07 Address 220-24 HILLSIDE AVE, QUEENS, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210608002003 2021-06-08 AMENDMENT TO BIENNIAL STATEMENT 2019-08-01
200707000060 2020-07-07 CERTIFICATE OF AMENDMENT 2020-07-07
190808060194 2019-08-08 BIENNIAL STATEMENT 2019-08-01
170801006214 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803006814 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130809006051 2013-08-09 BIENNIAL STATEMENT 2013-08-01
110909002882 2011-09-09 BIENNIAL STATEMENT 2011-08-01
090804003323 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070904002306 2007-09-04 BIENNIAL STATEMENT 2007-08-01
051101002804 2005-11-01 BIENNIAL STATEMENT 2005-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4267978301 2021-01-23 0202 PPS 22024 Hillside Ave, Queens Vlg, NY, 11427-2020
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens Vlg, QUEENS, NY, 11427-2020
Project Congressional District NY-03
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60216.67
Forgiveness Paid Date 2021-06-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State