Search icon

KENSINGTON DENTAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KENSINGTON DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Dec 1994 (31 years ago)
Entity Number: 1877645
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 411 CHURCH AVE, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 411 CHURCH AVE, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
LEONID LEVIT Chief Executive Officer 42 BEAUMONT ST, BROOKLYN, NY, United States, 11235

National Provider Identifier

NPI Number:
1396904264

Authorized Person:

Name:
LEONID LEVIT
Role:
DENTIST
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2006-11-28 2012-12-24 Address 217 CHURCH AVE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2000-11-29 2006-11-28 Address 217 CHURCH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2000-11-29 2006-11-28 Address 217 CHURCH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2000-11-29 2012-12-24 Address 217 CHURCH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1996-12-17 2000-11-29 Address 217 CHURCH AVE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141211006752 2014-12-11 BIENNIAL STATEMENT 2014-12-01
121224002081 2012-12-24 BIENNIAL STATEMENT 2012-12-01
101214002263 2010-12-14 BIENNIAL STATEMENT 2010-12-01
081201002713 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061128003009 2006-11-28 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
46990.00
Total Face Value Of Loan:
46990.00
Date:
2020-05-04
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:
55380.00
Total Face Value Of Loan:
55380.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$55,380
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$56,044.84
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $22,152
Utilities: $3,000
Mortgage Interest: $6,000
Rent: $9,000
Refinance EIDL: $0
Healthcare: $3000
Debt Interest: $12,228
Jobs Reported:
8
Initial Approval Amount:
$46,990
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$47,346.89
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $46,985
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State