Search icon

BELL FAMILY DENTAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BELL FAMILY DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 May 1991 (34 years ago)
Entity Number: 1548939
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 33-03 Bell Blvd, Bayside, NY, United States, 11361
Principal Address: 33-03 BELL BLVD, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33-03 Bell Blvd, Bayside, NY, United States, 11361

Chief Executive Officer

Name Role Address
DR. FRANK PAPPAS Chief Executive Officer 33-03 BELL BLVD, BAYSIDE, NY, United States, 11361

National Provider Identifier

NPI Number:
1598887564

Authorized Person:

Name:
DR. FRANK JOHN PAPPAS
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
1718428465

History

Start date End date Type Value
2025-05-08 2025-05-08 Address 33-03 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2025-05-08 Address 33-03 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-02 Address 33-03 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-05-08 Address 33-03 Bell Blvd, Bayside, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250508001342 2025-05-08 BIENNIAL STATEMENT 2025-05-08
230502003416 2023-05-02 BIENNIAL STATEMENT 2023-05-01
220711003150 2022-07-11 BIENNIAL STATEMENT 2021-05-01
190405060078 2019-04-05 BIENNIAL STATEMENT 2017-05-01
130530002097 2013-05-30 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
77700.00
Total Face Value Of Loan:
77700.00
Date:
2020-12-22
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:
86500.00
Total Face Value Of Loan:
86500.00
Date:
2020-06-26
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:
63500.00
Total Face Value Of Loan:
113500.00
Date:
2020-04-27
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:
76800.00
Total Face Value Of Loan:
76800.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$77,700
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$78,284.91
Servicing Lender:
ConnectOne Bank
Use of Proceeds:
Payroll: $77,698
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$76,800
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$77,651.2
Servicing Lender:
ConnectOne Bank
Use of Proceeds:
Payroll: $76,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State