Search icon

NEW HEIGHTS DENTAL OFFICE, P.C.

Company Details

Name: NEW HEIGHTS DENTAL OFFICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jan 1992 (33 years ago)
Entity Number: 1601848
ZIP code: 10904
County: New York
Place of Formation: New York
Address: PAUL SAVAD, ESQ., 25 SMITH STREET, NANUET, NY, United States, 10904
Principal Address: 436 FT WASHINGTON AVENUE, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EVA LEBRON Chief Executive Officer 1277 PALISADE AVENUE, FORT LEE, NJ, United States, 07024

DOS Process Agent

Name Role Address
BRING & SAVAD, ATTYS. DOS Process Agent PAUL SAVAD, ESQ., 25 SMITH STREET, NANUET, NY, United States, 10904

National Provider Identifier

NPI Number:
1033860663
Certification Date:
2025-04-16

Authorized Person:

Name:
DR. EVA LEBRON
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
2125688190

History

Start date End date Type Value
2002-02-20 2008-01-16 Address 436 FORT WASHINGTON AVE, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)
2002-02-20 2008-01-16 Address 1277 PALISADE AVE, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
1998-02-10 2002-02-20 Address 800-76TH STREET, NORTH BERGEN, NJ, 07047, USA (Type of address: Principal Executive Office)
1998-02-10 2002-02-20 Address 800-76TH STREET, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)
1994-04-15 1998-02-10 Address 436 FORT WASHINGTON AVENUE, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140606002051 2014-06-06 BIENNIAL STATEMENT 2014-01-01
120228002929 2012-02-28 BIENNIAL STATEMENT 2012-01-01
100126002852 2010-01-26 BIENNIAL STATEMENT 2010-01-01
080116002795 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060307002269 2006-03-07 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
81216.40
Total Face Value Of Loan:
81216.40

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81216.4
Current Approval Amount:
81216.4
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
82364.56

Date of last update: 15 Mar 2025

Sources: New York Secretary of State