Search icon

OCEANVIEW DENTAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: OCEANVIEW DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Aug 1988 (37 years ago)
Entity Number: 1284269
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3061 BRIGHTON, 6TH STREET, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRINE KELLERMAN - VOLK Chief Executive Officer 17 HIGHFIELD DRIVE, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3061 BRIGHTON, 6TH STREET, BROOKLYN, NY, United States, 11235

National Provider Identifier

NPI Number:
1043375488

Authorized Person:

Name:
DR. STEVEN VOLK
Role:
PROVIDER
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
7186469669

History

Start date End date Type Value
1993-05-24 2008-08-14 Address 16 WINMERE PLACE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1993-05-24 1998-07-31 Address 30-49 BRIGHTON 6TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1993-05-24 1998-07-31 Address 30-49 BRIGHTON 6TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1988-08-12 1993-05-24 Address 30-49 BRIGHTON SIXTH ST., BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120820006194 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100820002030 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080814003038 2008-08-14 BIENNIAL STATEMENT 2008-08-01
060807002605 2006-08-07 BIENNIAL STATEMENT 2006-08-01
040902002357 2004-09-02 BIENNIAL STATEMENT 2004-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
81107.00
Total Face Value Of Loan:
81107.00
Date:
2020-05-03
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:
81222.00
Total Face Value Of Loan:
81222.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$81,222
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,222
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$81,785.75
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $81,222
Jobs Reported:
9
Initial Approval Amount:
$81,107
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,107
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$81,742.52
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $81,103
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State