Search icon

GENTLE TOUCH DENTAL CARE, P.C.

Company Details

Name: GENTLE TOUCH DENTAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Jun 1989 (36 years ago)
Entity Number: 1361981
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 70-25 YELLOWSTONE BLVD, FOREST HILLS, NY, United States, 11375
Principal Address: 193-34 MCLAUGHLIN AVE, HOLLISWOOD, NY, United States, 11423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD BILLER Chief Executive Officer 70-25 YELLOWSTONE BLVD, APT 1-P, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70-25 YELLOWSTONE BLVD, FOREST HILLS, NY, United States, 11375

National Provider Identifier

NPI Number:
1538273669

Authorized Person:

Name:
DR. HAROLD BILLER
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7182752733

History

Start date End date Type Value
1993-07-28 2013-07-17 Address 193-34 MCLAUGHLIN AVENUE, HOLLISWOOD, NY, 11423, USA (Type of address: Principal Executive Office)
1993-07-28 2013-07-17 Address 70-25 YELLOWSTONE BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1993-02-09 1993-07-28 Address 70-25 YELLOWSTONE BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1989-06-19 1993-07-28 Address 70-25 YELLOWSTONE BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130717002171 2013-07-17 BIENNIAL STATEMENT 2013-06-01
110714002091 2011-07-14 BIENNIAL STATEMENT 2011-06-01
090604002015 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070612002438 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050803002280 2005-08-03 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
120000.00
Total Face Value Of Loan:
120000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14305
Current Approval Amount:
14305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14438.91

Date of last update: 16 Mar 2025

Sources: New York Secretary of State