Search icon

MERCEDES MOTA-MARTINEZ, DENTIST, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MERCEDES MOTA-MARTINEZ, DENTIST, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Dec 1989 (36 years ago)
Entity Number: 1409589
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 104-01 ROOSEVELT AVENUE, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-779-2214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104-01 ROOSEVELT AVENUE, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
MERCEDES MOTA-MARTINEZ Chief Executive Officer 104-01 ROOSEVELT AVENUE, CORONA, NY, United States, 11368

National Provider Identifier

NPI Number:
1578697066

Authorized Person:

Name:
DR. MERCEDES MOTA-MARTINEZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
No
Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
No
Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
112998116
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1992-12-22 2007-12-17 Address 104-01 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
1992-12-22 2007-12-17 Address 104-01 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
1992-12-22 2007-12-17 Address 104-01 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Service of Process)
1989-12-26 1992-12-22 Address 104-01 ROOSEVELT AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131224002113 2013-12-24 BIENNIAL STATEMENT 2013-12-01
111220002397 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091223002056 2009-12-23 BIENNIAL STATEMENT 2009-12-01
071217002005 2007-12-17 BIENNIAL STATEMENT 2007-12-01
060117002774 2006-01-17 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
100400.00
Total Face Value Of Loan:
302300.00
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:
55884.00
Total Face Value Of Loan:
55884.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$55,884
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,884
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,358.63
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $55,884

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State