Search icon

ROBERT W. FRANKEL, D.M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT W. FRANKEL, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Sep 1993 (32 years ago)
Entity Number: 1755526
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 3317 BAINBRIDGE AVE, BRONX, NY, United States, 10467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3317 BAINBRIDGE AVE, BRONX, NY, United States, 10467

Chief Executive Officer

Name Role Address
ROBERT W FRANKEL Chief Executive Officer 3317 BAINBRIDGE AVE, BRONX, NY, United States, 10467

National Provider Identifier

NPI Number:
1033659776

Authorized Person:

Name:
DR. ROBERT WILLIAM FRANKEL
Role:
D.M.D.
Phone:

Taxonomy:

Selected Taxonomy:
1223P0221X - Pediatric Dentist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
133734700
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1995-11-15 2005-11-14 Address 3311 BAINBRIDGE AVE, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
1995-11-15 2005-11-14 Address 3311 BAINBRIGE AVE, BRONX, NY, 10467, USA (Type of address: Principal Executive Office)
1995-11-15 2005-11-14 Address 3311 BAINBRIDGE AVE, BRONX, NY, 10467, USA (Type of address: Service of Process)
1993-09-09 1995-11-15 Address 3467 DEKALB AVENUE / SUITE 1-A, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110914002582 2011-09-14 BIENNIAL STATEMENT 2011-09-01
100226002619 2010-02-26 BIENNIAL STATEMENT 2009-09-01
051114003032 2005-11-14 BIENNIAL STATEMENT 2005-09-01
010919002107 2001-09-19 BIENNIAL STATEMENT 2001-09-01
951115002095 1995-11-15 BIENNIAL STATEMENT 1995-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State