Search icon

DENTATUS USA, LTD.

Company Details

Name: DENTATUS USA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1988 (37 years ago)
Entity Number: 1232543
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 30 E 9TH ST, APT 2MM, NEW YORK, NY, United States, 10116
Address: 54 WEST 39TH STREET, 5TH FL., NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D123V6SFJTM9 2025-02-12 50 BROADWAY, STE 10, HAWTHORNE, NY, 10532, 1203, USA 50 BROADWAY, STE 10, HAWTHORNE, NY, 10532, 1203, USA

Business Information

URL www.dentatususa.com
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2024-02-15
Initial Registration Date 2005-08-24
Entity Start Date 1988-03-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 339113, 339114, 339116, 423450
Product and Service Codes 6520

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THOMAS MURPHY
Role CEO
Address 50 BROADWAY, STE# 10, HAWTHORNE, NY, 10532, USA
Title ALTERNATE POC
Name RANDY SUKHAI
Address 50 BROADWAY, STE # 10, HAWTHORNE, NY, 10532, USA
Government Business
Title PRIMARY POC
Name THOMAS MURPHY
Role CEO
Address 50 BROADWAY, STE# 10, HAWTHORNE, NY, 10532, USA
Title ALTERNATE POC
Name JAMES ESPINOSA
Address 50 BROADWAY, STE # 10, HAWTHORNE, NY, 10532, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
43N91 Active U.S./Canada Manufacturer 2005-08-24 2024-03-02 2029-02-15 2025-02-12

Contact Information

POC THOMAS MURPHY
Phone +1 212-481-1010
Fax +1 212-532-9026
Address 50 BROADWAY, HAWTHORNE, NY, 10532 1203, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
BERNARD WEISSMAN Chief Executive Officer 30 E 9TH ST, APT 2MM, NEW YORK, NY, United States, 10116

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 WEST 39TH STREET, 5TH FL., NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2010-04-01 2010-10-18 Address 192 LEXINGTON AVE, SUITE 901, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-04-01 2014-05-01 Address 225 EAST 48TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2010-04-01 2014-05-01 Address 225 EAST 48TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1994-03-01 2010-04-01 Address BERNARD WEISSMAN, 192 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1994-03-01 2010-04-01 Address 225 EAST 48TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1994-03-01 2010-04-01 Address 825 EAST 48TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-03-01 1994-03-01 Address 225 E 48TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-03-01 1994-03-01 Address 192 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-03-01 1994-03-01 Address 61 BROADWAY, 18TH FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1988-02-04 1993-03-01 Address ET AL ATT:E ROSENZWEIG, 61 BROADWAY 18TH FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160208006151 2016-02-08 BIENNIAL STATEMENT 2016-02-01
140501002018 2014-05-01 BIENNIAL STATEMENT 2014-02-01
120320002191 2012-03-20 BIENNIAL STATEMENT 2012-02-01
101018000019 2010-10-18 CERTIFICATE OF CHANGE 2010-10-18
100401003115 2010-04-01 BIENNIAL STATEMENT 2010-02-01
080220003065 2008-02-20 BIENNIAL STATEMENT 2008-02-01
070316001017 2007-03-16 CERTIFICATE OF AMENDMENT 2007-03-16
060428002601 2006-04-28 BIENNIAL STATEMENT 2006-02-01
020205003088 2002-02-05 BIENNIAL STATEMENT 2002-02-01
940301002652 1994-03-01 BIENNIAL STATEMENT 1994-02-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD V640PROSFY08V797P3159M 2008-07-22 2008-07-30 2008-07-30
Unique Award Key CONT_AWD_V640PROSFY08V797P3159M_3600_V797P3159M_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROSTHETICS EXPRESS REPORT FY 08
NAICS Code 339114: DENTAL EQUIPMENT AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient DENTATUS USA LTD
UEI D123V6SFJTM9
Legacy DUNS 194801064
Recipient Address UNITED STATES, 192 LEXINGTON AVE RM 901, NEW YORK, 100166823
PO AWARD V640P86929 2008-07-08 2008-07-18 2008-07-18
Unique Award Key CONT_AWD_V640P86929_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TUF-LINK RESILIENT SILICONE MATERIAL
Product and Service Codes 6520: DENTAL INSTRUMENTS EQ & SUPPLIES

Recipient Details

Recipient DENTATUS USA LTD
UEI D123V6SFJTM9
Legacy DUNS 194801064
Recipient Address UNITED STATES, 192 LEXINGTON AVE STE 901, NEW YORK, 100166823
PO AWARD V6408P9130 2008-06-19 2008-06-29 2008-06-29
Unique Award Key CONT_AWD_V6408P9130_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title AT-22M-R 2.2 MM DIAMETER, 10MM THREAD LENGTH
Product and Service Codes 6520: DENTAL INSTRUMENTS EQ & SUPPLIES

Recipient Details

Recipient DENTATUS USA LTD
UEI D123V6SFJTM9
Legacy DUNS 194801064
Recipient Address UNITED STATES, 192 LEXINGTON AVE STE 901, NEW YORK, 100166823
PO AWARD V6408P9032 2008-06-18 2008-06-28 2008-06-28
Unique Award Key CONT_AWD_V6408P9032_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title AT-22L-R - 2.2 MM DIA, 14 MM THREAD LENGTH
Product and Service Codes 6520: DENTAL INSTRUMENTS EQ & SUPPLIES

Recipient Details

Recipient DENTATUS USA LTD
UEI D123V6SFJTM9
Legacy DUNS 194801064
Recipient Address UNITED STATES, 192 LEXINGTON AVE STE 901, NEW YORK, 100166823
PO AWARD V640PROSFY08194801064 2008-06-13 2008-06-13 2008-06-13
Unique Award Key CONT_AWD_V640PROSFY08194801064_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROSTHETICS EXPRESS REPORT FY 08
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient DENTATUS USA LTD
UEI D123V6SFJTM9
Legacy DUNS 194801064
Recipient Address UNITED STATES, 192 LEXINGTON AVE STE 901, NEW YORK, 100166823
PO AWARD V6408P8251 2008-06-11 2008-06-19 2008-06-19
Unique Award Key CONT_AWD_V6408P8251_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title 1 - AT-24L-R, 2.4 MM DIAMETER, 14 MM THREAD LENGTH
Product and Service Codes 6520: DENTAL INSTRUMENTS EQ & SUPPLIES

Recipient Details

Recipient DENTATUS USA LTD
UEI D123V6SFJTM9
Legacy DUNS 194801064
Recipient Address UNITED STATES, 192 LEXINGTON AVE STE 901, NEW YORK, 100166823
PO AWARD V6408P7294 2008-05-28 2008-06-06 2008-06-06
Unique Award Key CONT_AWD_V6408P7294_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title AK - COMPLETE ACCESSORY KIT
Product and Service Codes 6520: DENTAL INSTRUMENTS EQ & SUPPLIES

Recipient Details

Recipient DENTATUS USA LTD
UEI D123V6SFJTM9
Legacy DUNS 194801064
Recipient Address UNITED STATES, 192 LEXINGTON AVE STE 901, NEW YORK, 100166823
No data IDV V797P3159M 2008-01-15 No data No data
Unique Award Key CONT_IDV_V797P3159M_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 125000.00

Description

Title FSC GROUP 65II C DENTAL EQUIPMENT AND SUPPLIES.
NAICS Code 339114: DENTAL EQUIPMENT AND SUPPLIES MANUFACTURING
Product and Service Codes 6520: DENTAL INSTRUMENTS EQ & SUPPLIES

Recipient Details

Recipient DENTATUS USA LTD
UEI D123V6SFJTM9
Recipient Address UNITED STATES, 192 LEXINGTON AVE RM 901, NEW YORK, NEW YORK, NEW YORK, 100166823
DELIVERY ORDER AWARD N6809411F6094 2011-07-20 2011-08-19 2011-08-19
Unique Award Key CONT_AWD_N6809411F6094_9700_V797P3159M_3600
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3498.00
Current Award Amount 3498.00
Potential Award Amount 3498.00

Description

Title DENTAL HANDPIECE
NAICS Code 339114: DENTAL EQUIPMENT AND SUPPLIES MANUFACTURING
Product and Service Codes 6520: DENTAL INSTRUMENTS EQ & SUPPLIES

Recipient Details

Recipient DENTATUS USA LTD
UEI D123V6SFJTM9
Legacy DUNS 194801064
Recipient Address UNITED STATES, 192 LEXINGTON AVE RM 901, NEW YORK, NEW YORK, NEW YORK, 100166823
PURCHASE ORDER AWARD N6809412P6091 2012-05-31 2012-07-15 2012-07-15
Unique Award Key CONT_AWD_N6809412P6091_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title PROFIN SYSTEM
NAICS Code 339114: DENTAL EQUIPMENT AND SUPPLIES MANUFACTURING
Product and Service Codes 6520: DENTAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient DENTATUS USA LTD
UEI D123V6SFJTM9
Legacy DUNS 194801064
Recipient Address UNITED STATES, 192 LEXINGTON AVE STE 901, NEW YORK, NEW YORK, NEW YORK, 100166823

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2415998703 2021-03-29 0202 PPS 50 Broadway Ste 10, Hawthorne, NY, 10532-1203
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104527
Loan Approval Amount (current) 104527
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 Hawthorne, WESTCHESTER, NY, 10532-1203
Project Congressional District NY-17
Number of Employees 7
NAICS code 339116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105747.7
Forgiveness Paid Date 2022-06-03
6389867304 2020-04-30 0202 PPP 50 Broadway Ste 10, HAWTHORNE, NY, 10532
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102770
Loan Approval Amount (current) 102770
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 New Business or 2 years or less
Project Address HAWTHORNE, WESTCHESTER, NY, 10532-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 339116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103707.21
Forgiveness Paid Date 2021-04-01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0670175 DENTATUS USA LTD - D123V6SFJTM9 50 BROADWAY, STE 10, HAWTHORNE, NY, 10532-1203
Capabilities Statement Link -
Phone Number 212-481-1010
Fax Number 212-532-9026
E-mail Address TMURPHY@DENTATUS.COM
WWW Page www.dentatususa.com
E-Commerce Website -
Contact Person THOMAS MURPHY
County Code (3 digit) 119
Congressional District 17
Metropolitan Statistical Area 5600
CAGE Code 43N91
Year Established 1988
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 339114
NAICS Code's Description Dental Equipment and Supplies Manufacturing
Buy Green Yes
Code 339113
NAICS Code's Description Surgical Appliance and Supplies Manufacturing
Buy Green Yes
Code 339116
NAICS Code's Description Dental Laboratories
Buy Green Yes
Code 423450
NAICS Code's Description Medical, Dental, and Hospital Equipment and Supplies Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 16 Mar 2025

Sources: New York Secretary of State